Company NameBellehair Studio Limited
DirectorNina Mary Savill
Company StatusActive
Company Number04481294
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Nina Mary Savill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address17 Gladstone Road
Scarborough
North Yorkshire
YO12 7BQ
Secretary NameStephen Andrew Gosling
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleDecorator
Correspondence Address480 Scalby Road
Scarborough
North Yorkshire
YO13 0RA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone01723 364390
Telephone regionScarborough

Location

Registered Address5&6 Manor Court
Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Nina Mary Savill
100.00%
Ordinary

Financials

Year2014
Net Worth£6,400
Cash£6,541
Current Liabilities£5,352

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

29 August 2023Micro company accounts made up to 31 July 2023 (5 pages)
17 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
11 October 2022Micro company accounts made up to 31 July 2022 (5 pages)
24 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
20 January 2022Micro company accounts made up to 31 July 2021 (4 pages)
23 November 2021Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 23 November 2021 (1 page)
14 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
13 July 2021Secretary's details changed for Stephen Andrew Gosling on 9 July 2021 (1 page)
13 July 2021Secretary's details changed for Stephen Andrew Gosling on 9 July 2021 (1 page)
30 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
14 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
18 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
22 April 2013Secretary's details changed for Stephen Andrew Gosling on 22 April 2013 (2 pages)
22 April 2013Secretary's details changed for Stephen Andrew Gosling on 22 April 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 September 2012Secretary's details changed for Stephen Andrew Gosling on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Nina Mary Savill on 19 September 2012 (2 pages)
19 September 2012Secretary's details changed for Stephen Andrew Gosling on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Nina Mary Savill on 19 September 2012 (2 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 August 2010Secretary's details changed for Stephen Andrew Gosling on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Nina Mary Savill on 1 July 2010 (2 pages)
24 August 2010Secretary's details changed for Stephen Andrew Gosling on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Nina Mary Savill on 1 July 2010 (2 pages)
24 August 2010Director's details changed for Nina Mary Savill on 1 July 2010 (2 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Stephen Andrew Gosling on 1 July 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 September 2009Return made up to 09/07/09; full list of members (3 pages)
2 September 2009Return made up to 09/07/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2008Registered office changed on 15/07/2008 from 62-63 west borough scarborough north yorkshire YO11 1TS (1 page)
15 July 2008Return made up to 09/07/08; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from 62-63 west borough scarborough north yorkshire YO11 1TS (1 page)
15 July 2008Return made up to 09/07/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 July 2007Return made up to 09/07/07; full list of members (2 pages)
16 July 2007Return made up to 09/07/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 July 2006Return made up to 09/07/06; full list of members (2 pages)
19 July 2006Return made up to 09/07/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 09/07/05; full list of members (2 pages)
11 July 2005Return made up to 09/07/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 July 2004Return made up to 09/07/04; full list of members (6 pages)
15 July 2004Return made up to 09/07/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 July 2003Return made up to 09/07/03; full list of members (6 pages)
24 July 2003Return made up to 09/07/03; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 July 2002Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
9 July 2002Incorporation (18 pages)
9 July 2002Incorporation (18 pages)