Company NameAtlantic Barbering Co. Ltd
DirectorShaun James Wilson
Company StatusActive
Company Number08146987
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Robin Low
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 Fountains Close
Washington
NE38 7TA
Director NameMr Shaun James Wilson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2012(3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressVale View North Side Birtley
Chester Le Street
Tyne And Wear
Director NameMr Robin Jeremy Low
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Fountains Close
Washington
NE38 7TA
Director NameMr Darren Ivon Waller
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressDene House Ovingham
Prudhoe
Northumberland

Contact

Websitewww.atlanticbarbering.com

Location

Registered Address27 Fountains Close Biddick
Washington
Tyne And Wear
NE38 7TA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Shareholders

2 at £1Shaun Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth-£417
Cash£6,086
Current Liabilities£1,351

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

19 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
17 July 2023Confirmation statement made on 17 July 2023 with updates (3 pages)
7 February 2023Director's details changed for Mr Shaun James Wilson on 7 February 2023 (2 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
18 July 2022Confirmation statement made on 17 July 2022 with updates (3 pages)
9 December 2021Director's details changed for Mr Shaun James Wilson on 9 December 2021 (2 pages)
9 December 2021Change of details for Mr Shaun James Wilson as a person with significant control on 9 December 2021 (2 pages)
22 July 2021Confirmation statement made on 17 July 2021 with updates (3 pages)
16 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
27 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
16 September 2019Micro company accounts made up to 31 July 2019 (5 pages)
22 July 2019Confirmation statement made on 17 July 2019 with updates (3 pages)
26 February 2019Registered office address changed from 27 Fountains Close Biddick Washington Tyne and Wear to 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA on 26 February 2019 (1 page)
28 August 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
18 July 2018Confirmation statement made on 17 July 2018 with updates (3 pages)
17 July 2018Change of details for Mr Shaun James Wilson as a person with significant control on 17 July 2018 (2 pages)
11 October 2017Director's details changed for Mr Shaun James Wilson on 10 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Shaun James Wilson on 10 October 2017 (2 pages)
16 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
16 August 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
23 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 February 2016Director's details changed (2 pages)
29 February 2016Director's details changed (2 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 September 2015Director's details changed for Mr Shaun James Wilson on 21 September 2015 (2 pages)
21 September 2015Director's details changed for Mr Shaun James Wilson on 21 September 2015 (2 pages)
18 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
18 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(3 pages)
14 September 2015Termination of appointment of a director (1 page)
14 September 2015Registered office address changed from 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA England to 27 Fountains Close Biddick Washington Tyne and Wear on 14 September 2015 (1 page)
14 September 2015Director's details changed (2 pages)
14 September 2015Director's details changed (2 pages)
14 September 2015Registered office address changed from 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA England to 27 Fountains Close Biddick Washington Tyne and Wear on 14 September 2015 (1 page)
14 September 2015Termination of appointment of a director (1 page)
11 September 2015Registered office address changed from 27 Fountains Close Washington NE38 7TA to 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA on 11 September 2015 (1 page)
11 September 2015Registered office address changed from 27 Fountains Close Washington NE38 7TA to 27 Fountains Close Biddick Washington Tyne and Wear NE38 7TA on 11 September 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 January 2015Termination of appointment of Darren Ivon Waller as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Darren Ivon Waller as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Darren Ivon Waller as a director on 9 January 2015 (1 page)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(5 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(5 pages)
14 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 1
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 1
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 1
(3 pages)
7 August 2012Termination of appointment of Robin Low as a director (1 page)
7 August 2012Appointment of Mr Shaun James Wilson as a director (2 pages)
7 August 2012Termination of appointment of Robin Low as a director (1 page)
7 August 2012Appointment of Mr Darren Ivon Waller as a director (2 pages)
7 August 2012Appointment of Mr Darren Ivon Waller as a director (2 pages)
7 August 2012Appointment of Mr Shaun James Wilson as a director (2 pages)
17 July 2012Incorporation (25 pages)
17 July 2012Incorporation (25 pages)