SALON 55 LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 05858622
Status Active
Incorporation Date 27 June 2006
Company Type Private Limited Company
Address PRINCES HOUSE, WRIGHT STREET, HULL, EAST YORKSHIRE, HU2 8HX
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 100 . The most likely internet sites of SALON 55 LIMITED are www.salon55.co.uk, and www.salon-55.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Salon 55 Limited is a Private Limited Company. The company registration number is 05858622. Salon 55 Limited has been working since 27 June 2006. The present status of the company is Active. The registered address of Salon 55 Limited is Princes House Wright Street Hull East Yorkshire Hu2 8hx. The company`s financial liabilities are £0.77k. It is £-3.71k against last year. The cash in hand is £52.28k. It is £10.23k against last year. And the total assets are £56.82k, which is £10.88k against last year. PENN, Derek Nigel is a Secretary of the company. PENN, Keeley Jane 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".


salon 55 Key Finiance

LIABILITIES £0.77k
-83%
CASH £52.28k
+24%
TOTAL ASSETS £56.82k
+23%
All Financial Figures

Current Directors

Secretary
PENN, Derek Nigel
Appointed Date: 27 June 2006

Director
PENN, Keeley Jane
Appointed Date: 27 June 2006
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 2006
Appointed Date: 27 June 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 2006
Appointed Date: 27 June 2006

SALON 55 LIMITED Events

02 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100

...
... and 17 more events
18 Jul 2006
Secretary resigned
18 Jul 2006
Director resigned
18 Jul 2006
New secretary appointed
18 Jul 2006
New director appointed
27 Jun 2006
Incorporation