PHASE 2 (PREMIER SALON) LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Bromsgrove » B61 0HZ

Company number 05088501
Status Active
Incorporation Date 30 March 2004
Company Type Private Limited Company
Address 483 BIRMINGHAM ROAD, MARLBROOK, BROMSGROVE, WORCESTERSHIRE, B61 0HZ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of PHASE 2 (PREMIER SALON) LIMITED are www.phase2premiersalon.co.uk, and www.phase-2-premier-salon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Phase 2 Premier Salon Limited is a Private Limited Company. The company registration number is 05088501. Phase 2 Premier Salon Limited has been working since 30 March 2004. The present status of the company is Active. The registered address of Phase 2 Premier Salon Limited is 483 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0hz. The company`s financial liabilities are £87.03k. It is £-34.66k against last year. And the total assets are £109.33k, which is £-31.76k against last year. CLARKE, Andrew John is a Secretary of the company. CLARKE, Andrew John is a Director of the company. HORTON, Philip is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


phase 2 (premier salon) Key Finiance

LIABILITIES £87.03k
-29%
CASH n/a
TOTAL ASSETS £109.33k
-23%
All Financial Figures

Current Directors

Secretary
CLARKE, Andrew John
Appointed Date: 30 March 2004

Director
CLARKE, Andrew John
Appointed Date: 30 March 2004
67 years old

Director
HORTON, Philip
Appointed Date: 30 March 2004
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 March 2004
Appointed Date: 30 March 2004

Persons With Significant Control

Mr Andrew John Clarke
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Phillip Horton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHASE 2 (PREMIER SALON) LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 22 more events
27 Apr 2004
Secretary resigned
27 Apr 2004
Director resigned
27 Apr 2004
New secretary appointed;new director appointed
27 Apr 2004
New director appointed
30 Mar 2004
Incorporation