Company NameCastlefield Beauty Bar Ltd
DirectorMargaret Mary Jones
Company StatusActive
Company Number09521101
CategoryPrivate Limited Company
Incorporation Date1 April 2015(8 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Margaret Mary Jones
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Anish Nambiar
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Arundel Street
Manchester
M15 4JZ
Secretary NameAnish Nambiar
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Arundel Street
Manchester
M15 4JZ

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
5 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
7 February 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
14 April 2021Registered office address changed from 217 Boxworks Worsley Street Castlefield Manchester M15 4NU England to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 14 April 2021 (1 page)
14 April 2021Director's details changed for Mrs Margaret Mary Jones on 19 March 2021 (2 pages)
14 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
14 April 2021Change of details for Ms Margaret Jones as a person with significant control on 19 March 2021 (2 pages)
15 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
12 October 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 December 2019Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 217 Boxworks Worsley Street Castlefield Manchester M15 4NU on 3 December 2019 (1 page)
26 June 2019Registered office address changed from 7 Arundel Street Manchester M15 4JZ United Kingdom to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 26 June 2019 (1 page)
10 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
10 April 2019Change of details for Ms Margaret Jones as a person with significant control on 4 April 2019 (2 pages)
10 April 2019Cessation of Anish Nambiar as a person with significant control on 4 April 2019 (1 page)
10 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
5 April 2019Termination of appointment of Anish Nambiar as a secretary on 4 April 2019 (1 page)
5 April 2019Termination of appointment of Anish Nambiar as a director on 4 April 2019 (1 page)
1 April 2019Change of details for Mr Anish Nambiar as a person with significant control on 6 April 2016 (2 pages)
1 April 2019Secretary's details changed for Anish Nambiar on 31 March 2019 (1 page)
1 April 2019Director's details changed for Mr Anish Nambiar on 31 March 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Secretary's details changed for Anish Nambiar on 1 April 2016 (1 page)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Secretary's details changed for Anish Nambiar on 1 April 2016 (1 page)
26 April 2016Director's details changed for Ms Margaret Jones on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Ms Margaret Jones on 1 April 2016 (2 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
(22 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 100
(22 pages)