Company NameSalon 365 Limited
DirectorsTerence Henry Johnson and Marc Edward Mills
Company StatusActive
Company Number07152753
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Terence Henry Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address71 Huddersfield Road
Shelley
Huddersfield
HD8 8HG
Director NameMr Marc Edward Mills
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(1 year after company formation)
Appointment Duration13 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Huddersfield Road
Shelley
Huddersfield
HD8 8HG

Location

Registered Address71 Huddersfield Road
Shelley
Huddersfield
HD8 8HG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Shareholders

50 at £1Marc Edward Mills
50.00%
Ordinary
50 at £1Terence Henry Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,498
Cash£100
Current Liabilities£45,598

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
2 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
10 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
12 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 December 2016Registered office address changed from 25 Huddersfield Road Bretton Wakefield WF4 4JP England to 71 Huddersfield Road Shelley Huddersfield HD8 8HG on 16 December 2016 (1 page)
16 December 2016Director's details changed for Mr Terence Henry Johnson on 16 December 2016 (2 pages)
16 December 2016Registered office address changed from 25 Huddersfield Road Bretton Wakefield WF4 4JP England to 71 Huddersfield Road Shelley Huddersfield HD8 8HG on 16 December 2016 (1 page)
16 December 2016Director's details changed for Mr Terence Henry Johnson on 16 December 2016 (2 pages)
24 October 2016Registered office address changed from 25 Huddersfield Road Bretton Wakefield WF4 4JP England to 25 Huddersfield Road Bretton Wakefield WF4 4JP on 24 October 2016 (1 page)
24 October 2016Registered office address changed from Linfit Top Barn Linfit Lane Flockton Moor Wakefield Yorkshire WF4 4BT to 25 Huddersfield Road Bretton Wakefield WF4 4JP on 24 October 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 October 2016Registered office address changed from Linfit Top Barn Linfit Lane Flockton Moor Wakefield Yorkshire WF4 4BT to 25 Huddersfield Road Bretton Wakefield WF4 4JP on 24 October 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 October 2016Registered office address changed from 25 Huddersfield Road Bretton Wakefield WF4 4JP England to 25 Huddersfield Road Bretton Wakefield WF4 4JP on 24 October 2016 (1 page)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 July 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Appointment of Mr Marc Edward Mills as a director (2 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
8 March 2011Appointment of Mr Marc Edward Mills as a director (2 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)