Company NameFruit Hair Design Limited
DirectorSimon Nicholls
Company StatusActive
Company Number04944174
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameSimon Nicholls
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Secretary NameNorma Young
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleRetired
Correspondence AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Simon Nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth£338
Cash£1,610
Current Liabilities£37,923

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

1 December 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
14 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
15 October 2018Change of details for Mr Simon Nicholls as a person with significant control on 15 October 2018 (2 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
8 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
16 February 2017Total exemption full accounts made up to 31 May 2016 (11 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 December 2015Director's details changed for Simon Nicholls on 27 October 2015 (2 pages)
7 December 2015Secretary's details changed for Norma Young on 27 October 2015 (1 page)
7 December 2015Secretary's details changed for Norma Young on 27 October 2015 (1 page)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(3 pages)
7 December 2015Director's details changed for Simon Nicholls on 27 October 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 October 2009Director's details changed for Simon Nicholls on 26 October 2009 (2 pages)
28 October 2009Director's details changed for Simon Nicholls on 26 October 2009 (2 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 February 2009Return made up to 27/10/08; full list of members (3 pages)
5 February 2009Return made up to 27/10/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 November 2007Return made up to 27/10/07; full list of members (2 pages)
30 November 2007Return made up to 27/10/07; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 November 2006Return made up to 27/10/06; full list of members (2 pages)
20 November 2006Return made up to 27/10/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 January 2006Return made up to 27/10/05; full list of members (2 pages)
16 January 2006Return made up to 27/10/05; full list of members (2 pages)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 January 2005Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
7 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 January 2005Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
29 December 2004Return made up to 27/10/04; full list of members (6 pages)
29 December 2004Return made up to 27/10/04; full list of members (6 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
27 October 2003Incorporation (16 pages)
27 October 2003Incorporation (16 pages)