Company NameA Currah Limited
DirectorAndrea Lucy Currah
Company StatusActive
Company Number06989910
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 9 months ago)
Previous NamesSAKS Hexham Ltd and R Roddam And A Currah Limited

Business Activity

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

Directors

Director NameMrs Andrea Lucy Currah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address66a Uppertown
Wolsingham
Bishop Auckland
Co Durham
DL13 3ET
Secretary NameMr David Andrew Currah
StatusCurrent
Appointed08 April 2013(3 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address66a Uppertown
Wolsingham
Bishop Auckland
DL13 3ET
Director NameMrs Ruth Roddam
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressSycamore Close 3 Spa Road
Gainford
Darlington
Co Durham
DL2 3EB

Location

Registered AddressSaks Hair
9 Cattlemarket
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

100 at £1Andrea Lucy Currah
100.00%
Ordinary

Financials

Year2014
Net Worth£61,784
Cash£100,405
Current Liabilities£55,072

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

3 November 2023Micro company accounts made up to 31 July 2023 (4 pages)
29 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
26 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
7 February 2022Registered office address changed from 44a Priestpopple Hexham Northumberland NE46 1PQ to Saks Hair 9 Cattlemarket Hexham Northumberland NE46 1NJ on 7 February 2022 (1 page)
26 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
31 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 July 2020 (4 pages)
26 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
25 August 2020Change of details for Mrs Andrea Lucy Currah as a person with significant control on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mrs Andrea Lucy Currah on 24 August 2020 (2 pages)
18 March 2020Secretary's details changed for Mr David Andrew Currah on 18 March 2020 (1 page)
18 March 2020Director's details changed for Mrs Andrea Lucy Currah on 18 March 2020 (2 pages)
21 January 2020Micro company accounts made up to 31 July 2019 (4 pages)
14 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 July 2018 (5 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 July 2017 (6 pages)
22 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 August 2015Director's details changed for Mrs Andrea Lucy Currah on 18 July 2015 (2 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Director's details changed for Mrs Andrea Lucy Currah on 18 July 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(4 pages)
15 April 2013Appointment of Mr David Andrew Currah as a secretary (2 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 April 2013Appointment of Mr David Andrew Currah as a secretary (2 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
16 August 2012Termination of appointment of Ruth Roddam as a director (1 page)
16 August 2012Termination of appointment of Ruth Roddam as a director (1 page)
17 May 2012Change of name notice (2 pages)
17 May 2012Company name changed r roddam and a currah LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(4 pages)
17 May 2012Company name changed r roddam and a currah LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-11
(4 pages)
17 May 2012Change of name notice (2 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Annual return made up to 13 August 2011 (4 pages)
19 October 2011Annual return made up to 13 August 2011 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
12 October 2009Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
12 October 2009Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
29 September 2009Memorandum and Articles of Association (11 pages)
29 September 2009Memorandum and Articles of Association (11 pages)
27 September 2009Director's change of particulars / ruth roddam / 16/09/2009 (1 page)
27 September 2009Director's change of particulars / ruth roddam / 16/09/2009 (1 page)
27 September 2009Director's change of particulars / andrea currah / 16/09/2009 (1 page)
27 September 2009Director's change of particulars / andrea currah / 16/09/2009 (1 page)
25 September 2009Company name changed saks hexham LTD\certificate issued on 27/09/09 (3 pages)
25 September 2009Company name changed saks hexham LTD\certificate issued on 27/09/09 (3 pages)
13 August 2009Incorporation (21 pages)
13 August 2009Incorporation (21 pages)