Company NameMy Dog Barber (CLS) Limited
DirectorsTim Gilbert and Liam Murray
Company StatusActive
Company Number11915718
CategoryPrivate Limited Company
Incorporation Date30 March 2019(5 years ago)
Previous NameMurray & Gilbert Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tim Gilbert
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Chare
Chester Le Street
Durham
DH3 3PZ
Director NameMr Liam Murray
Date of BirthJuly 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed16 July 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Chare
Chester Le Street
Durham
DH3 3PZ

Location

Registered Address18 Church Chare
Chester Le Street
Durham
DH3 3PZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
20 April 2023Director's details changed for Mr Tim Gilbert on 20 April 2023 (2 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
4 March 2022Change of details for Mr Tim Gilbert as a person with significant control on 4 March 2022 (2 pages)
12 January 2022Registered office address changed from Marshall Lands Farmhouse Whickham Newcastle upon Tyne Tyne and Wear NE16 4RA England to 18 Church Chare Chester Le Street Durham DH3 3PZ on 12 January 2022 (1 page)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
19 July 2021Registered office address changed from 5 Heather Hill Gateshead NE9 7QX England to Marshall Lands Farmhouse Whickham Newcastle upon Tyne Tyne and Wear NE16 4RA on 19 July 2021 (1 page)
16 July 2021Change of details for Mr Tim Gilbert as a person with significant control on 14 July 2021 (2 pages)
16 July 2021Notification of Liam Murray as a person with significant control on 13 July 2021 (2 pages)
16 July 2021Appointment of Mr Liam Murray as a director on 16 July 2021 (2 pages)
16 July 2021Change of details for Mr Tim Gilbert as a person with significant control on 14 July 2021 (2 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
16 July 2021Change of details for Mr Tim Gilbert as a person with significant control on 13 July 2021 (2 pages)
16 July 2021Director's details changed for Mr Tim Gilbert on 14 July 2021 (2 pages)
16 July 2021Director's details changed for Mr Tim Gilbert on 16 July 2021 (2 pages)
15 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-13
(3 pages)
30 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 March 2019Incorporation
Statement of capital on 2019-03-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)