Company NamePaul Kemp Hairdressing Limited
DirectorAdam James Carter
Company StatusActive
Company Number07617912
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Adam James Carter
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address32 Glossop Close
Warrington
WA1 2GS
Director NameMr Paul Antony Kemp
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2013)
RoleSalon Manager
Country of ResidenceEngland
Correspondence Address33a Wilson Patten Street
Wilson Patten Street
Warrington
WA1 1PG

Contact

Websitepaulkemphairdressing.com
Telephone01925 444488
Telephone regionWarrington

Location

Registered Address83 Sankey Street
Warrington
Cheshire
WA1 1SL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Adam Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£38,159
Current Liabilities£75,255

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (overdue)

Filing History

1 May 2024Micro company accounts made up to 30 April 2023 (5 pages)
14 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
9 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022Current accounting period extended from 29 April 2022 to 30 April 2022 (1 page)
29 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
29 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
29 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
18 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1
(3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
20 June 2017Director's details changed for Mr Adam James Carter on 10 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Adam James Carter on 10 June 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 October 2013Termination of appointment of Paul Kemp as a director (1 page)
22 October 2013Termination of appointment of Paul Kemp as a director (1 page)
7 May 2013Director's details changed for Mr Paul Antony Kemp on 1 May 2013 (2 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(4 pages)
7 May 2013Director's details changed for Mr Paul Antony Kemp on 1 May 2013 (2 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-07
(4 pages)
7 May 2013Director's details changed for Mr Paul Antony Kemp on 1 May 2013 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 July 2011Appointment of Mr Paul Antony Kemp as a director (2 pages)
11 July 2011Appointment of Mr Paul Antony Kemp as a director (2 pages)
8 July 2011Registered office address changed from Jakata First Floor 90/92 Bridge Street Warrington Cheshire WA1 2RF England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Jakata First Floor 90/92 Bridge Street Warrington Cheshire WA1 2RF England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Jakata First Floor 90/92 Bridge Street Warrington Cheshire WA1 2RF England on 8 July 2011 (1 page)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)