Company NameB.Unique Hair Company Ltd
DirectorsCallum Nicol Stevenson and Kristina Louise Stevenson
Company StatusActive
Company Number07581257
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Callum Nicol Stevenson
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleFinance
Country of ResidenceWales
Correspondence Address12 Forest Walk
Buckley
Clwyd
CH7 3AZ
Wales
Director NameMrs Kristina Louise Stevenson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleHairdresser
Country of ResidenceWales
Correspondence Address12 Forest Walk
Buckley
Clwyd
CH7 3AZ
Wales

Contact

Websitewww.buniquehair.co.uk
Telephone01928 897191
Telephone regionRuncorn

Location

Registered Address105 Main Street
Frodsham
WA6 7AB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Callum Stevenson
50.00%
Ordinary
1 at £1Kristina Louise Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,755
Cash£5,698
Current Liabilities£43,258

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Charges

23 March 2012Delivered on: 11 April 2012
Persons entitled: Selby Lesson Limited

Classification: Rent deposit deed
Secured details: £4,000.00 due or to become due.
Particulars: Rent deposit of £4,000.00.
Outstanding

Filing History

8 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Previous accounting period extended from 26 March 2018 to 31 March 2018 (1 page)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 26 March 2017 (2 pages)
26 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
10 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
25 March 2017Total exemption small company accounts made up to 28 March 2016 (7 pages)
25 March 2017Total exemption small company accounts made up to 28 March 2016 (7 pages)
26 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
1 June 2016Director's details changed for Mrs Kristina Louise Stevenson on 1 September 2015 (2 pages)
1 June 2016Director's details changed for Mr Callum Nicol Stevenson on 1 September 2015 (2 pages)
1 June 2016Registered office address changed from 12 Forest Walk Buckley Clwyd CH7 3AZ United Kingdom to 105 Main Street Frodsham WA6 7AB on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 12 Forest Walk Buckley Clwyd CH7 3AZ United Kingdom to 105 Main Street Frodsham WA6 7AB on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mrs Kristina Louise Stevenson on 1 September 2015 (2 pages)
1 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Director's details changed for Mr Callum Nicol Stevenson on 1 September 2015 (2 pages)
31 May 2016Registered office address changed from 47 Farm Rd Buckley CH7 2NY to 12 Forest Walk Buckley Clwyd CH7 3AZ on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 47 Farm Rd Buckley CH7 2NY to 12 Forest Walk Buckley Clwyd CH7 3AZ on 31 May 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 28 March 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 28 March 2015 (7 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page)
10 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(4 pages)
10 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Director's details changed for Miss Kristina Louise Johnson on 21 September 2013 (2 pages)
24 April 2014Director's details changed for Miss Kristina Louise Johnson on 21 September 2013 (2 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)