Company NamePark Row Hair & Beauty Ltd
DirectorJanet Brunskill
Company StatusActive
Company Number07795305
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Janet Brunskill
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bradford Road
Brighouse
HD6 1RW
Secretary NameJames Alexander Brunskill
StatusCurrent
Appointed13 July 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address20 Bradford Road
Brighouse
West Yorkshire
HD6 1RW

Contact

Websitewww.parkrowhairandbeauty.com/
Telephone01484 722220
Telephone regionHuddersfield

Location

Registered Address20 Bradford Road
Brighouse
HD6 1RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

1 at £1Janet Brunskill
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

21 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
15 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
9 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
5 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Secretary's details changed for James Alexander Brunskill on 3 October 2017 (1 page)
3 October 2017Secretary's details changed for James Alexander Brunskill on 3 October 2017 (1 page)
31 May 2017Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England to Brosnans Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ (1 page)
31 May 2017Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA England to Brosnans Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ (1 page)
30 May 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
30 May 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
9 September 2015Appointment of James Alexander Brunskill as a secretary on 13 July 2015 (2 pages)
9 September 2015Appointment of James Alexander Brunskill as a secretary on 13 July 2015 (2 pages)
18 November 2014Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
18 November 2014Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
18 November 2014Register inspection address has been changed to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
18 November 2014Register inspection address has been changed to Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
7 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Director's details changed for Mrs Janet Brunskill on 28 October 2014 (2 pages)
7 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 November 2014Director's details changed for Mrs Janet Brunskill on 28 October 2014 (2 pages)
7 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 September 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
16 September 2014Current accounting period shortened from 31 October 2014 to 30 September 2014 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)