Company NameKelly Teggin Hairdressing Ltd
DirectorKelly Young
Company StatusActive
Company Number06195233
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years ago)

Business Activity

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

Directors

Director NameMrs Kelly Young
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(same day as company formation)
RoleHairdressing
Country of ResidenceEngland
Correspondence Address8 Castlegate
Knaresborough
HG5 8AR
Secretary NameMr Andrew Stringer
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West End Avenue
Harrogate
HG2 9BX
Director NameJared Alexander Perry
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Inman Grove
Knaresborough
HG5 0PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01423 864874
Telephone regionBoroughbridge / Harrogate

Location

Registered Address8 Castlegate
Knaresborough
HG5 8AR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Shareholders

2 at £1Kelly Perry
100.00%
Ordinary

Financials

Year2014
Net Worth£18,337
Cash£117
Current Liabilities£4,545

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 April 2023Change of details for Ms Kelly Young as a person with significant control on 3 April 2023 (2 pages)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
17 April 2023Director's details changed for Mrs Kelly Young on 3 April 2023 (2 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
9 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
8 April 2020Amended total exemption full accounts made up to 31 March 2019 (5 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
8 April 2019Change of details for Ms Kelly Teggin as a person with significant control on 30 May 2018 (2 pages)
8 April 2019Director's details changed for Kelly Teggin on 5 April 2019 (2 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Registered office address changed from 5 Castlegate Castlegate Knaresborough North Yorkshire HG5 8AR England to 8 Castlegate Knaresborough HG5 8AR on 16 October 2018 (1 page)
3 October 2018Confirmation statement made on 30 March 2018 with no updates (2 pages)
3 October 2018Administrative restoration application (3 pages)
4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
16 February 2016Registered office address changed from 18 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX England to 5 Castlegate Castlegate Knaresborough North Yorkshire HG5 8AR on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 18 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX England to 5 Castlegate Castlegate Knaresborough North Yorkshire HG5 8AR on 16 February 2016 (1 page)
18 December 2015Registered office address changed from C/O Bluestone Design / Pm Associates Unit 3 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF to 18 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX on 18 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Registered office address changed from C/O Bluestone Design / Pm Associates Unit 3 Whitfield Business Park Manse Lane Knaresborough North Yorkshire HG5 8LF to 18 Bilsdale Grove Knaresborough North Yorkshire HG5 0PX on 18 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Termination of appointment of Jared Perry as a director (1 page)
1 August 2013Termination of appointment of Jared Perry as a director (1 page)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
2 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 August 2012Registered office address changed from 25 Inman Grove Knaresborough N Yorkshire HG5 0PJ on 2 August 2012 (1 page)
2 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 August 2012Registered office address changed from 25 Inman Grove Knaresborough N Yorkshire HG5 0PJ on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 25 Inman Grove Knaresborough N Yorkshire HG5 0PJ on 2 August 2012 (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 March 2011Appointment of Jared Alexander Perry as a director (3 pages)
4 March 2011Appointment of Jared Alexander Perry as a director (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 June 2010Director's details changed for Kelly Teggin on 30 March 2010 (2 pages)
13 June 2010Director's details changed for Kelly Teggin on 30 March 2010 (2 pages)
13 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 30/03/09; full list of members (3 pages)
12 May 2009Appointment terminated secretary andrew stringer (1 page)
12 May 2009Appointment terminated secretary andrew stringer (1 page)
12 May 2009Return made up to 30/03/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2008Return made up to 30/03/08; full list of members (3 pages)
20 May 2008Return made up to 30/03/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from 28 victoria avenue harrogate HG1 5PR (1 page)
17 April 2008Registered office changed on 17/04/2008 from 28 victoria avenue harrogate HG1 5PR (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007New director appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
30 March 2007Incorporation (9 pages)
30 March 2007Incorporation (9 pages)