Company NameDeeside Hair Supplies Limited
DirectorPaul Kevin Williams
Company StatusActive
Company Number07965369
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Kevin Williams
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Barry Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMrs Valerie Williams
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales

Contact

Telephone01244 660484
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Paul Kevin Williams
40.00%
Ordinary
30 at £1Barry Williams
30.00%
Ordinary
30 at £1Valerie Williams
30.00%
Ordinary

Financials

Year2014
Net Worth-£15,483
Cash£24,865
Current Liabilities£157,324

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

20 March 2012Delivered on: 22 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 March 2024Change of details for Mr Paul Kevin Williams as a person with significant control on 27 February 2024 (2 pages)
5 March 2024Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 5 March 2024 (1 page)
5 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
5 March 2024Director's details changed for Mr Paul Kevin Williams on 27 February 2024 (2 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
2 March 2020Termination of appointment of Valerie Williams as a director on 2 March 2020 (1 page)
2 March 2020Termination of appointment of Barry Williams as a director on 2 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 December 2018Change of share class name or designation (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
18 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
18 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2012Incorporation (24 pages)
27 February 2012Incorporation (24 pages)