Company Name101 Mens Hair Design Limited
DirectorSimon Paul Harrison
Company StatusActive
Company Number05691996
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameSimon Paul Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Secretary NameDeborah Joanne Harrison
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressHorley Green House
Horley Green Road
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Simon Paul Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth-£241
Cash£439
Current Liabilities£2,983

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Filing History

6 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
13 February 2017Termination of appointment of Deborah Joanne Harrison as a secretary on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Deborah Joanne Harrison as a secretary on 1 February 2017 (1 page)
13 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 February 2014Secretary's details changed for Deborah Joanne Harrison on 27 February 2014 (1 page)
27 February 2014Director's details changed for Simon Paul Harrison on 27 February 2014 (2 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
27 February 2014Director's details changed for Simon Paul Harrison on 27 February 2014 (2 pages)
27 February 2014Secretary's details changed for Deborah Joanne Harrison on 27 February 2014 (1 page)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 February 2010Director's details changed for Simon Paul Harrison on 30 January 2010 (2 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Simon Paul Harrison on 30 January 2010 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
19 February 2009Return made up to 30/01/09; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 March 2008Return made up to 30/01/08; full list of members (3 pages)
3 March 2008Return made up to 30/01/08; full list of members (3 pages)
11 March 2007Return made up to 30/01/07; full list of members (6 pages)
11 March 2007Return made up to 30/01/07; full list of members (6 pages)
10 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS (1 page)
14 February 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
30 January 2006Incorporation (12 pages)
30 January 2006Incorporation (12 pages)