COCOA HAIR DESIGN LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS31 2AW

Company number 05879127
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address ROSENEATH, STOCKWOOD VALE,, KEYNSHAM, BRISTOL, BS31 2AW
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COCOA HAIR DESIGN LIMITED are www.cocoahairdesign.co.uk, and www.cocoa-hair-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Lawrence Hill Rail Station is 3.5 miles; to Bristol Temple Meads Rail Station is 3.6 miles; to Filton Abbey Wood Rail Station is 6.4 miles; to Bristol Parkway Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cocoa Hair Design Limited is a Private Limited Company. The company registration number is 05879127. Cocoa Hair Design Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Cocoa Hair Design Limited is Roseneath Stockwood Vale Keynsham Bristol Bs31 2aw. . FRAMPTON, Paul is a Secretary of the company. FRAMPTON, Helen Marie is a Director of the company. FRAMPTON, Paul is a Director of the company. THOMAS, Rebecca Marie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
FRAMPTON, Paul
Appointed Date: 18 July 2006

Director
FRAMPTON, Helen Marie
Appointed Date: 18 July 2006
63 years old

Director
FRAMPTON, Paul
Appointed Date: 18 July 2006
63 years old

Director
THOMAS, Rebecca Marie
Appointed Date: 18 July 2006
40 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 July 2006
Appointed Date: 18 July 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 July 2006
Appointed Date: 18 July 2006

Persons With Significant Control

Mr Paul Frampton
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Helen Marie Frampton
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rebecca Marie Thomas
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COCOA HAIR DESIGN LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 18 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
04 Aug 2006
Ad 18/07/06--------- £ si 99@1=99 £ ic 1/100
04 Aug 2006
Accounting reference date shortened from 31/07/07 to 31/03/07
26 Jul 2006
Secretary resigned
26 Jul 2006
Director resigned
18 Jul 2006
Incorporation