Company NameGARY Chambers Ltd
DirectorGary Chambers
Company StatusActive
Company Number04464975
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameGary Chambers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 9 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address4 Station Road
Chester Le Street
County Durham
DH3 3DU
Secretary NameJean Chapman
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 9 months
RoleHairdresser
Correspondence Address8 Murray Place
Chester Le Street
County Durham
DH2 2AU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.garychambers.co.uk

Location

Registered Address4 Station Road
Chester Le Street
County Durham
DH3 3DU
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,262
Current Liabilities£7,618

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

30 October 2023Micro company accounts made up to 31 October 2022 (4 pages)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
28 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
5 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
31 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
30 November 2020Micro company accounts made up to 31 October 2019 (4 pages)
10 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
29 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
19 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
19 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
17 December 2013Director's details changed for Gary Chambers on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Gary Chambers on 17 December 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Director's details changed for Gary Chambers on 19 June 2010 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Gary Chambers on 19 June 2010 (2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 June 2009Return made up to 19/06/09; full list of members (3 pages)
25 June 2009Return made up to 19/06/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
16 July 2008Return made up to 19/06/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 December 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 September 2006Return made up to 19/06/06; full list of members (2 pages)
20 September 2006Return made up to 19/06/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 August 2005Return made up to 19/06/05; full list of members (2 pages)
15 August 2005Return made up to 19/06/05; full list of members (2 pages)
14 July 2005Registered office changed on 14/07/05 from: g k hair design upper floor albert square chester le street county durham DH3 3QG (1 page)
14 July 2005Registered office changed on 14/07/05 from: g k hair design upper floor albert square chester le street county durham DH3 3QG (1 page)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
7 August 2003Return made up to 19/06/03; full list of members (6 pages)
7 August 2003Return made up to 19/06/03; full list of members (6 pages)
9 December 2002Accounting reference date extended from 31/12/02 to 31/10/03 (1 page)
9 December 2002Accounting reference date extended from 31/12/02 to 31/10/03 (1 page)
6 August 2002Registered office changed on 06/08/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 August 2002Registered office changed on 06/08/02 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (9 pages)
19 June 2002Incorporation (9 pages)