Preston Farm
Stockton-On-Tees
TS18 3TS
Director Name | Mr Liam John Nixon |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(16 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Milner Smeaton Viking House Falcon Court Preston Farm Stockton-On-Tees TS18 3TS |
Director Name | Anju Nayyar |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(5 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 April 2024) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter Court Orion Business Park North Shields NE29 7SE |
Director Name | Mr Sanjay Nayyar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(5 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jupiter Court Orion Business Park North Shields NE29 7SE |
Secretary Name | Anju Nayyar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(5 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 April 2024) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jupiter Court Orion Business Park North Shields Tyne & Wear NE29 7SE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | hairangels.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Milner Smeaton Viking House Falcon Court Preston Farm Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
51 at £1 | Sanjay Nayyar 51.00% Ordinary A |
---|---|
49 at £1 | Anju Nayyar 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£45,987 |
Cash | £101,231 |
Current Liabilities | £331,358 |
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
29 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
17 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 December 2021 | Secretary's details changed for Anju Nayyar on 1 December 2021 (1 page) |
2 December 2021 | Director's details changed for Anju Nayyar on 1 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr Sanjay Nayyar on 1 December 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Register inspection address has been changed from C/O Thoburn and Chapman Limited 14 Barrington Street South Shields Tyne and Wear NE33 1AJ United Kingdom (1 page) |
19 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Register inspection address has been changed from C/O Thoburn and Chapman Limited 14 Barrington Street South Shields Tyne and Wear NE33 1AJ United Kingdom (1 page) |
7 February 2014 | Director's details changed for Anju Nayyar on 1 February 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Anju Nayyar on 1 February 2014 (1 page) |
7 February 2014 | Director's details changed for Anju Nayyar on 1 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Sanjay Nayyar on 1 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Sanjay Nayyar on 1 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Sanjay Nayyar on 1 February 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Anju Nayyar on 1 February 2014 (1 page) |
7 February 2014 | Director's details changed for Anju Nayyar on 1 February 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Anju Nayyar on 1 February 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Register inspection address has been changed (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register(s) moved to registered inspection location (1 page) |
29 March 2012 | Register inspection address has been changed (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Anju Nayyar on 14 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Anju Nayyar on 14 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Sanjay Nayyar on 14 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Sanjay Nayyar on 14 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 109 eastern way ponteland newcastle upon tyne NE20 9RQ (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 109 eastern way ponteland newcastle upon tyne NE20 9RQ (1 page) |
12 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
14 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
14 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
14 April 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 March 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
13 March 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
10 March 2008 | Director and secretary appointed anju nayyar (2 pages) |
10 March 2008 | Director appointed sanjay nayyar (2 pages) |
10 March 2008 | Director and secretary appointed anju nayyar (2 pages) |
10 March 2008 | Director appointed sanjay nayyar (2 pages) |
5 March 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
5 March 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
14 February 2008 | Incorporation (13 pages) |
14 February 2008 | Incorporation (13 pages) |