Company NamePETE Stevenson's Gents Barbers Limited
DirectorPete Stevenson
Company StatusActive
Company Number08574046
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Pete Stevenson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8ND
Director NameMiss Helen Beal
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2017(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 April 2020)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address276 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8ND

Location

Registered Address276 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8ND
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishMaltby
WardMaltby
Built Up AreaMaltby

Shareholders

1 at £1Pete Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,095
Cash£199
Current Liabilities£6,540

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

3 August 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
14 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 30 June 2021 (5 pages)
15 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
13 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
22 June 2020Termination of appointment of Helen Beal as a director on 6 April 2020 (1 page)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
18 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
4 April 2017Appointment of Miss Helen Beal as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Miss Helen Beal as a director on 1 April 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
20 November 2014Director's details changed for Pete Stevenson on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Pete Stevenson on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Pete Stevenson on 1 January 2014 (2 pages)
20 November 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Registered office address changed from 5 Alderwood Close Bramley Rotherham South Yorkshire S66 3QN England to 276 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 5 Alderwood Close Bramley Rotherham South Yorkshire S66 3QN England to 276 Rotherham Road Maltby Rotherham South Yorkshire S66 8ND on 20 November 2014 (1 page)
20 November 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 1
(36 pages)
18 June 2013Incorporation
Statement of capital on 2013-06-18
  • GBP 1
(36 pages)