Company NameCrown Hairdressing Limited
DirectorsJulie Armstrong and Marc Ward
Company StatusActive
Company Number04789525
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMiss Julie Armstrong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manor Grove
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7XQ
Director NameMarc Ward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Haldane Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Secretary NameMiss Julie Armstrong
NationalityBritish
StatusCurrent
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manor Grove
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7XQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

WebsiteIP

Location

Registered Address15 Haldane Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

25 at £1Mrs Opal Ward
5.00%
Ordinary D
25 at £1Mrs Sheila Wilson
5.00%
Ordinary E
125 at £1Mr Marc Ward
25.00%
Ordinary A
125 at £1Mrs Julie Armstrong
25.00%
Ordinary A
100 at £1Mr Marc Ward
20.00%
Ordinary B
100 at £1Mrs Julie Armstrong
20.00%
Ordinary C

Financials

Year2014
Net Worth-£8,611
Cash£2,572
Current Liabilities£25,802

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 Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 February 2020Micro company accounts made up to 30 June 2019 (7 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
26 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (6 pages)
30 March 2017Registered office address changed from 7 Manor Grove Benton Newcastle Tyne and Wear NE7 7XQ to 15 Haldane Terrace Jesmond Newcastle upon Tyne NE2 3AN on 30 March 2017 (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
30 March 2017Registered office address changed from 7 Manor Grove Benton Newcastle Tyne and Wear NE7 7XQ to 15 Haldane Terrace Jesmond Newcastle upon Tyne NE2 3AN on 30 March 2017 (1 page)
29 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500
(7 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500
(7 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(7 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(7 pages)
30 November 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
30 November 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500
(7 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500
(7 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 500
(7 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
26 January 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
31 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
3 November 2010Director's details changed for Marc Ward on 1 July 2010 (2 pages)
3 November 2010Director's details changed for Marc Ward on 1 July 2010 (2 pages)
3 November 2010Director's details changed for Marc Ward on 1 July 2010 (2 pages)
3 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 January 2010Director's details changed for Julie Armstrong on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Julie Armstrong on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Marc Ward on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Julie Armstrong on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Marc Ward on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Marc Ward on 1 January 2010 (2 pages)
24 November 2009Registered office address changed from 16 Thornleigh Road Newcastle upon Tyne NE2 3ET on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 16 Thornleigh Road Newcastle upon Tyne NE2 3ET on 24 November 2009 (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Return made up to 13/10/08; full list of members (5 pages)
14 October 2008Return made up to 13/10/08; full list of members (5 pages)
13 October 2008Director's change of particulars / marc ward / 13/10/2008 (1 page)
13 October 2008Director's change of particulars / marc ward / 13/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / julie armstrong / 13/10/2008 (1 page)
13 October 2008Director and secretary's change of particulars / julie armstrong / 13/10/2008 (1 page)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 June 2007Return made up to 05/06/07; full list of members (4 pages)
29 June 2007Return made up to 05/06/07; full list of members (4 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 June 2006Return made up to 05/06/06; full list of members (9 pages)
14 June 2006Return made up to 05/06/06; full list of members (9 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 June 2005Return made up to 05/06/05; full list of members (9 pages)
6 June 2005Return made up to 05/06/05; full list of members (9 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed;new director appointed (2 pages)
23 June 2003New director appointed (2 pages)
21 June 2003Ad 05/06/03--------- £ si 150@1=150 £ ic 350/500 (3 pages)
21 June 2003Ad 05/06/03--------- £ si 349@1=349 £ ic 1/350 (2 pages)
21 June 2003Ad 05/06/03--------- £ si 150@1=150 £ ic 350/500 (3 pages)
21 June 2003Ad 05/06/03--------- £ si 349@1=349 £ ic 1/350 (2 pages)
5 June 2003Incorporation (14 pages)
5 June 2003Incorporation (14 pages)