Company NameSabai Hairdressing Ltd
DirectorsJoe Dixon and Lyndsey Dixon
Company StatusActive
Company Number07185371
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameJoe Dixon
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleStylist
Country of ResidenceEngland
Correspondence Address21 Clayton Street
Newcastle Upon Tyne
NE1 5PN
Director NameMrs Lyndsey Dixon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleStylist
Country of ResidenceEngland
Correspondence Address21 Clayton Street
Newcastle Upon Tyne
NE1 5PN

Contact

Websitesabaihairdressing.co.uk
Email address[email protected]
Telephone0191 2324717
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address21 Clayton Street
Newcastle Upon Tyne
NE1 5PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Joe Dixon
50.00%
Ordinary
50 at £1Lyndsey Dixon
50.00%
Ordinary

Financials

Year2014
Net Worth£16,564
Cash£20,261
Current Liabilities£26,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Lyndsey Murthwaite on 26 March 2012 (2 pages)
4 April 2012Director's details changed for Lyndsey Murthwaite on 26 March 2012 (2 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Registered office address changed from 30B Victoria Square Newcastle upon Tyne Tyne & Wear NE2 4DE England on 6 May 2011 (1 page)
6 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
6 May 2011Registered office address changed from 30B Victoria Square Newcastle upon Tyne Tyne & Wear NE2 4DE England on 6 May 2011 (1 page)
6 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
6 May 2011Registered office address changed from 30B Victoria Square Newcastle upon Tyne Tyne & Wear NE2 4DE England on 6 May 2011 (1 page)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)