REVIVE HAIR DESIGN LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 0DQ

Company number 04979060
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address 84 ALBERT ROAD, PELLON, HALIFAX, WEST YORKSHIRE, HX2 0DQ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2 . The most likely internet sites of REVIVE HAIR DESIGN LIMITED are www.revivehairdesign.co.uk, and www.revive-hair-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Revive Hair Design Limited is a Private Limited Company. The company registration number is 04979060. Revive Hair Design Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Revive Hair Design Limited is 84 Albert Road Pellon Halifax West Yorkshire Hx2 0dq. The company`s financial liabilities are £25.07k. It is £0.99k against last year. And the total assets are £59.91k, which is £6.97k against last year. JARVIS, Hazel is a Secretary of the company. TOMLINSON, Michelle Lesley is a Director of the company. Secretary WOLFENDEN, Craig John has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


revive hair design Key Finiance

LIABILITIES £25.07k
+4%
CASH n/a
TOTAL ASSETS £59.91k
+13%
All Financial Figures

Current Directors

Secretary
JARVIS, Hazel
Appointed Date: 19 September 2005

Director
TOMLINSON, Michelle Lesley
Appointed Date: 28 November 2003
53 years old

Resigned Directors

Secretary
WOLFENDEN, Craig John
Resigned: 19 September 2005
Appointed Date: 28 November 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Mrs Michelle Lesley Tomlinson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

REVIVE HAIR DESIGN LIMITED Events

01 Dec 2016
Confirmation statement made on 1 August 2016 with updates
18 Oct 2016
Micro company accounts made up to 31 January 2016
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 January 2015
10 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 27 more events
23 Dec 2003
New secretary appointed
08 Dec 2003
Registered office changed on 08/12/03 from: 25 hill road theydon bois epping essex CM16 7LX
08 Dec 2003
Secretary resigned
08 Dec 2003
Director resigned
28 Nov 2003
Incorporation