Company NameThe Turkish Barbers (Wallasey) Ltd
DirectorOmer Karatas
Company StatusActive
Company Number08196312
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Omer Karatas
Date of BirthMay 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed01 October 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleBarber
Country of ResidenceEngland
Correspondence Address113 Wallasey Road
Wallasey
Merseyside
CH44 2AA
Wales
Director NameMr Michael John Traynor
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Storeton Road
Birkenhead
Merseyside
CH42 9PQ
Wales

Location

Registered Address25 Liscard Village
Wallasey
Wirral
CH45 4JG
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£556
Cash£271
Current Liabilities£878

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

10 July 2023Micro company accounts made up to 31 August 2022 (6 pages)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (9 pages)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
28 October 2021Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA to 25 Liscard Village Wallasey Wirral CH45 4JG on 28 October 2021 (1 page)
10 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
9 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 February 2015Director's details changed for Mr Omer Karatas on 5 May 2014 (2 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Director's details changed for Mr Omer Karatas on 5 May 2014 (2 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Director's details changed for Mr Omer Karatas on 5 May 2014 (2 pages)
25 July 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 February 2014Registered office address changed from Taylor Phelan 113 Wallasey Road Wallasey Merseyside CH44 2AA on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Taylor Phelan 113 Wallasey Road Wallasey Merseyside CH44 2AA on 27 February 2014 (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
6 February 2014Registered office address changed from 125 Storeton Road Birkenhead Merseyside CH42 9PQ United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 125 Storeton Road Birkenhead Merseyside CH42 9PQ United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 125 Storeton Road Birkenhead Merseyside CH42 9PQ United Kingdom on 6 February 2014 (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-06
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-06
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-06
(3 pages)
21 January 2014Termination of appointment of Michael Traynor as a director (1 page)
21 January 2014Appointment of Mr Omer Karatas as a director (2 pages)
21 January 2014Termination of appointment of Michael Traynor as a director (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Termination of appointment of Michael Traynor as a director (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Termination of appointment of Michael Traynor as a director (1 page)
21 January 2014Appointment of Mr Omer Karatas as a director (2 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)