Company NameHull Hair Academy Limited
DirectorNicola Nichols
Company StatusActive
Company Number08362122
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

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

Director

Director NameNicola Nichols
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-23 Silver Street
Hull
HU1 1JG

Location

Registered Address22-23 Silver Street
Hull
HU1 1JG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Rosalyn Cook
50.00%
Ordinary
1 at £1Stephen Nichols
50.00%
Ordinary

Financials

Year2014
Net Worth£2,725
Cash£8,739
Current Liabilities£28,053

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
22 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 September 2021Registered office address changed from Mulholland & Co, the Old Bakery 3a King Street Delph Oldham OL3 5DL England to 22-23 Silver Street Hull HU1 1JG on 22 September 2021 (1 page)
17 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 January 2021Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co, the Old Bakery 3a King Street Delph Oldham OL3 5DL on 18 January 2021 (1 page)
18 January 2021Director's details changed for Nicola Nichols on 3 January 2021 (2 pages)
17 June 2020Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 17 June 2020 (1 page)
5 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
17 January 2019Change of details for Ms Rosalyn Cook as a person with significant control on 12 January 2018 (2 pages)
16 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 January 2018Cessation of Nicola Nichols as a person with significant control on 12 January 2018 (1 page)
18 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
18 January 2018Notification of Rosalyn Cook as a person with significant control on 12 January 2018 (2 pages)
18 January 2018Notification of Stephen Nichols as a person with significant control on 12 January 2018 (2 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2013Incorporation (35 pages)
16 January 2013Incorporation (35 pages)