Company NameEsquire (Hull) Limited
DirectorDarren Thomas Glover
Company StatusActive
Company Number05983906
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameDarren Thomas Glover
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleHairdresser
Correspondence Address23 Princes Avenue
Hull
East Yorkshire
HU5 3RX
Director NameNigel Alan Glover
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleEngineer
Correspondence Address11 Birnam Court
Hull
North Humberside
HU6 7WA
Director NamePhilip Leslie Glover
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleJoiner
Correspondence Address6 Forbes Avenue
Hull
North Humberside
HU6 7AJ
Secretary NameNigel Alan Glover
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleEngineer
Correspondence Address11 Birnam Court
Hull
North Humberside
HU6 7WA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteesquiresalon.co.uk
Telephone01482 449624
Telephone regionHull

Location

Registered Address900 Spring Bank West
Hull
East Yorkshire
HU5 5BL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Shareholders

999 at £1Darran Thomas Glover
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,299
Cash£1,216
Current Liabilities£9,295

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
18 May 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
22 November 2022Director's details changed for Darren Thomas Glover on 21 November 2022 (2 pages)
21 November 2022Change of details for Mr Darran Thomas Glover as a person with significant control on 21 November 2022 (2 pages)
21 November 2022Registered office address changed from 23 Princes Avenue Hull East Yorkshire HU5 3RX to 900 Spring Bank West Hull East Yorkshire HU5 5BL on 21 November 2022 (1 page)
10 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
27 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
11 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
4 November 2021Change of details for Mr Darran Thomas Glover as a person with significant control on 10 September 2021 (2 pages)
4 November 2021Director's details changed (2 pages)
4 November 2021Director's details changed for Darren Thomas Glover on 10 September 2021 (2 pages)
4 November 2021Director's details changed (2 pages)
4 November 2021Change of details for Mr Darran Thomas Glover as a person with significant control on 10 September 2021 (2 pages)
3 November 2021Change of details for Mr Darran Thomas Glover as a person with significant control on 10 September 2021 (2 pages)
3 March 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
4 August 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
26 February 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
5 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
16 March 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 999
(3 pages)
9 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 999
(3 pages)
21 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 999
(3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 999
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 999
(3 pages)
28 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 999
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 May 2010Director's details changed for Darren Thomas Glover on 1 October 2009 (1 page)
13 May 2010Director's details changed for Darren Thomas Glover on 1 October 2009 (1 page)
13 May 2010Director's details changed for Darren Thomas Glover on 1 October 2009 (1 page)
5 May 2010Termination of appointment of Nigel Glover as a secretary (1 page)
5 May 2010Termination of appointment of Nigel Glover as a secretary (1 page)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 March 2009Appointment terminated director nigel glover (1 page)
16 March 2009Appointment terminated director philip glover (1 page)
16 March 2009Appointment terminated director nigel glover (1 page)
16 March 2009Appointment terminated director philip glover (1 page)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2007Registered office changed on 27/11/07 from: 54 grammar school yard hull HU1 1SE (1 page)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 54 grammar school yard hull HU1 1SE (1 page)
27 November 2007Return made up to 31/10/07; full list of members (3 pages)
27 November 2006Ad 17/11/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 November 2006Ad 17/11/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New secretary appointed;new director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
31 October 2006Incorporation (12 pages)
31 October 2006Incorporation (12 pages)