Company NameP.R. Salons Limited
DirectorRichard George Grieve
Company StatusActive
Company Number05549239
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Previous NameP.R. Salon Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard George Grieve
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(4 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address17 Kitchener Street
Gateshead
Tyne & Wear
NE9 5LE
Director NameGeorge Robert Grieve
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Tantallon
Birtley
Durham
DH3 2JD
Director NamePatricia Ann Grieve
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Tantallon
Birtley
Co Durham
DH3 2JD
Secretary NamePatricia Ann Grieve
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Tantallon
Birtley
Co Durham
DH3 2JD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2005(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone0191 2605050
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 North Street
Newcastle Upon Tyne
Tyne Wear
NE1 8DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Richard George Grieve
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,443
Cash£2,156
Current Liabilities£44,625

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 4 weeks from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
3 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
18 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 October 2013Termination of appointment of Patricia Grieve as a secretary (1 page)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Termination of appointment of Patricia Grieve as a secretary (1 page)
10 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
22 June 2012Termination of appointment of Patricia Grieve as a director (2 pages)
22 June 2012Termination of appointment of Patricia Grieve as a director (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 September 2010Director's details changed for Richard George Grieve on 31 August 2010 (2 pages)
10 September 2010Director's details changed for Richard George Grieve on 31 August 2010 (2 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 January 2009Return made up to 31/08/08; full list of members (4 pages)
28 January 2009Return made up to 31/08/08; full list of members (4 pages)
27 January 2009Return made up to 31/08/07; full list of members (4 pages)
27 January 2009Return made up to 31/08/07; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 November 2006Return made up to 28/09/06; full list of members (8 pages)
10 November 2006Return made up to 28/09/06; full list of members (8 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: audit house oakwellgate gateshead NE8 2AU (1 page)
25 October 2005Registered office changed on 25/10/05 from: audit house oakwellgate gateshead NE8 2AU (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
24 October 2005Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2005Ad 01/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2005Company name changed P.R. salon LIMITED\certificate issued on 14/09/05 (2 pages)
14 September 2005Company name changed P.R. salon LIMITED\certificate issued on 14/09/05 (2 pages)
31 August 2005Incorporation (13 pages)
31 August 2005Incorporation (13 pages)