HAIR TOOLS LIMITED
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF13 3JY

Company number 03115652
Status Active
Incorporation Date 19 October 1995
Company Type Private Limited Company
Address HEAD JOG HOUSE, NETHERFIELD ROAD RAVENSTHORPE, DEWSBURY, WEST YORKSHIRE, WF13 3JY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 40,000 . The most likely internet sites of HAIR TOOLS LIMITED are www.hairtools.co.uk, and www.hair-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Brockholes Rail Station is 7.1 miles; to Bradford Interchange Rail Station is 8.6 miles; to Bradford Forster Square Rail Station is 9 miles; to Leeds Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hair Tools Limited is a Private Limited Company. The company registration number is 03115652. Hair Tools Limited has been working since 19 October 1995. The present status of the company is Active. The registered address of Hair Tools Limited is Head Jog House Netherfield Road Ravensthorpe Dewsbury West Yorkshire Wf13 3jy. . BRUNTON, Alison Margaret is a Secretary of the company. BRUNTON, Alison Margaret is a Director of the company. BRUNTON, David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Philip John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRUNTON, Alison Margaret
Appointed Date: 06 December 1995

Director
BRUNTON, Alison Margaret
Appointed Date: 06 December 1995
63 years old

Director
BRUNTON, David
Appointed Date: 06 December 1995
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1995
Appointed Date: 19 October 1995

Director
SMITH, Philip John
Resigned: 13 June 2008
Appointed Date: 06 December 1995
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 1995
Appointed Date: 19 October 1995

Persons With Significant Control

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

Mr David Neil Brunton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAIR TOOLS LIMITED Events

26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
16 Sep 2016
Full accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 40,000

02 Oct 2015
Full accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 40,000

...
... and 62 more events
21 Dec 1995
Secretary resigned
21 Dec 1995
Director resigned
21 Dec 1995
New secretary appointed;new director appointed
21 Dec 1995
Registered office changed on 21/12/95 from: 1 mitchell lane bristol BS1 6BU
19 Oct 1995
Incorporation

HAIR TOOLS LIMITED Charges

5 January 1996
Charge over book debts
Delivered: 27 March 1996
Status: Satisfied on 4 June 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed amd floating charges over all book debts and other…
5 January 1996
Fixed and floating charge
Delivered: 10 January 1996
Status: Satisfied on 26 March 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…