Sheffield
S1 2ET
Director Name | Mrs Jennie Cowen |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Stylist |
Country of Residence | England |
Correspondence Address | Volt Salon East Parade Sheffield S1 2ET |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Ms Helen Porter |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 August 2017) |
Role | Stylist |
Country of Residence | United Kingdom |
Correspondence Address | Volt Salon East Parade Sheffield S1 2ET |
Website | voltsalon.co.uk |
---|---|
Telephone | 0114 2721377 |
Telephone region | Sheffield |
Registered Address | 12 Shepherd Street Sheffield S3 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
50 at £1 | Helen Porter 50.00% Ordinary |
---|---|
50 at £1 | Jennie Copley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,311 |
Cash | £14,940 |
Current Liabilities | £16,544 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks from now) |
25 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
17 January 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
2 January 2018 | Change of details for Miss Jennie Copley as a person with significant control on 11 August 2017 (2 pages) |
2 January 2018 | Change of details for Miss Jennie Copley as a person with significant control on 11 August 2017 (2 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
14 August 2017 | Termination of appointment of Helen Porter as a director on 11 August 2017 (1 page) |
14 August 2017 | Cessation of Helen Porter as a person with significant control on 11 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Helen Porter as a director on 11 August 2017 (1 page) |
14 August 2017 | Cessation of Helen Porter as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Helen Porter as a person with significant control on 11 August 2017 (1 page) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
3 January 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
3 January 2013 | Statement of capital following an allotment of shares on 1 December 2011
|
2 January 2013 | Registered office address changed from Horizon House 2 Whiting Sreet Sheffield S8 9QR United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Horizon House 2 Whiting Sreet Sheffield S8 9QR United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Horizon House 2 Whiting Sreet Sheffield S8 9QR United Kingdom on 2 January 2013 (1 page) |
14 December 2011 | Appointment of Ms Helen Porter as a director (2 pages) |
14 December 2011 | Appointment of Ms Jennie Copley as a director (2 pages) |
14 December 2011 | Appointment of Ms Helen Porter as a director (2 pages) |
14 December 2011 | Appointment of Ms Jennie Copley as a director (2 pages) |
23 November 2011 | Incorporation (20 pages) |
23 November 2011 | Incorporation (20 pages) |
23 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |