Company NamePlanet Hair (2003) Limited
DirectorsSharon Glossop and Steven Michael Glossop
Company StatusActive
Company Number04458678
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameSharon Glossop
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleHairdreeser
Country of ResidenceEngland
Correspondence AddressChase Barn
603 Loxley Road
Sheffield
South Yorkshire
S6 6RR
Director NameMr Steven Michael Glossop
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressChase Barn
603 Loxley Road
Sheffield
South Yorkshire
S6 6RR
Secretary NameSharon Glossop
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleHairdreeser
Country of ResidenceEngland
Correspondence AddressChase Barn
603 Loxley Road
Sheffield
South Yorkshire
S6 6RR
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameMACS (1989) Limited (Corporation)
StatusResigned
Appointed28 February 2003(8 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 July 2003)
Correspondence Address87 Chequer Road
Hyde Park
Doncaster
South Yorkshire
DN1 2AN

Contact

Telephone0114 2349402
Telephone regionSheffield

Location

Registered Address154 Halifax Road
Sheffield
South Yorkshire
S6 1LH
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Financials

Year2013
Net Worth£4,005
Cash£2,309
Current Liabilities£19,312

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

1 September 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
20 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
15 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
5 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
11 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Director's details changed for Sharon Glossop on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Steven Michael Glossop on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Steven Michael Glossop on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Sharon Glossop on 11 June 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 July 2009Return made up to 11/06/09; full list of members (4 pages)
28 July 2009Return made up to 11/06/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 July 2008Return made up to 11/06/08; full list of members (4 pages)
29 July 2008Return made up to 11/06/08; full list of members (4 pages)
4 January 2008Return made up to 11/06/07; full list of members; amend (7 pages)
4 January 2008Return made up to 11/06/07; full list of members; amend (7 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 October 2007Return made up to 11/06/07; no change of members (7 pages)
21 October 2007Return made up to 11/06/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 August 2006Return made up to 11/06/06; full list of members (7 pages)
10 August 2006Return made up to 11/06/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 August 2005Return made up to 11/06/05; full list of members (7 pages)
15 August 2005Return made up to 11/06/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
22 August 2003Director resigned (1 page)
22 August 2003Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed;new director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2003Return made up to 11/06/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 July 2003Return made up to 11/06/03; full list of members (6 pages)
30 July 2003Registered office changed on 30/07/03 from: 87 chequer road hyde park doncaster south yorkshire DN1 2AN (1 page)
30 July 2003Registered office changed on 30/07/03 from: 87 chequer road hyde park doncaster south yorkshire DN1 2AN (1 page)
30 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 July 2003Company name changed m&m interpro LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed m&m interpro LIMITED\certificate issued on 25/07/03 (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Registered office changed on 14/03/03 from: suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
11 June 2002Incorporation (10 pages)
11 June 2002Incorporation (10 pages)