NAILS 17 LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS8 2DU

Company number 04841300
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address 6 ROMAN TERRACE, LEEDS, WEST YORKSHIRE, LS8 2DU
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of NAILS 17 LIMITED are www.nails17.co.uk, and www.nails-17.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Nails 17 Limited is a Private Limited Company. The company registration number is 04841300. Nails 17 Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of Nails 17 Limited is 6 Roman Terrace Leeds West Yorkshire Ls8 2du. The company`s financial liabilities are £29.6k. It is £-8.27k against last year. The cash in hand is £0.09k. It is £-4.83k against last year. And the total assets are £1.27k, which is £-3.65k against last year. IRISH, Michaela is a Director of the company. Secretary BROCH, Jason Ian, Dr has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director BROCH, Mandy Helen has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


nails 17 Key Finiance

LIABILITIES £29.6k
-22%
CASH £0.09k
-99%
TOTAL ASSETS £1.27k
-75%
All Financial Figures

Current Directors

Director
IRISH, Michaela
Appointed Date: 22 July 2003
56 years old

Resigned Directors

Secretary
BROCH, Jason Ian, Dr
Resigned: 01 June 2009
Appointed Date: 22 July 2003

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Director
BROCH, Mandy Helen
Resigned: 01 June 2009
Appointed Date: 22 July 2003
53 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Persons With Significant Control

Mrs Michaela Irish
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mandy Helen Broch
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NAILS 17 LIMITED Events

01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Oct 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

18 Jun 2015
Total exemption full accounts made up to 31 August 2014
11 Aug 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 34 more events
05 Sep 2003
New director appointed
05 Sep 2003
Director resigned
05 Sep 2003
Secretary resigned
05 Sep 2003
Registered office changed on 05/09/03 from: c/o the information bureau 9 23 imex business centre carrbottom road bradford west yorkshire
22 Jul 2003
Incorporation

NAILS 17 LIMITED Charges

10 June 2005
Legal mortgage
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 6 roman terrace roundhay leeds. With the…