CENTRAL BARBERS (MK) LIMITED
MILTON KEYNES ASTROCELL LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1SW

Company number 04107666
Status Active
Incorporation Date 14 November 2000
Company Type Private Limited Company
Address 1 SOUTH HOUSE BOND AVENUE, BLETCHLEY, MILTON KEYNES, MK1 1SW
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr George Roberts on 15 May 2017; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CENTRAL BARBERS (MK) LIMITED are www.centralbarbersmk.co.uk, and www.central-barbers-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Central Barbers Mk Limited is a Private Limited Company. The company registration number is 04107666. Central Barbers Mk Limited has been working since 14 November 2000. The present status of the company is Active. The registered address of Central Barbers Mk Limited is 1 South House Bond Avenue Bletchley Milton Keynes Mk1 1sw. The company`s financial liabilities are £1.98k. It is £-6.25k against last year. The cash in hand is £0.2k. It is £-0.14k against last year. And the total assets are £62.29k, which is £17.36k against last year. LESURF, Paul is a Secretary of the company. LESURF, Paul Kenneth is a Director of the company. LESURF, Simon is a Director of the company. ROBERTS, George is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


central barbers (mk) Key Finiance

LIABILITIES £1.98k
-76%
CASH £0.2k
-41%
TOTAL ASSETS £62.29k
+38%
All Financial Figures

Current Directors

Secretary
LESURF, Paul
Appointed Date: 13 December 2000

Director
LESURF, Paul Kenneth
Appointed Date: 13 December 2000
60 years old

Director
LESURF, Simon
Appointed Date: 13 December 2000
51 years old

Director
ROBERTS, George
Appointed Date: 13 December 2000
54 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 December 2000
Appointed Date: 14 November 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 December 2000
Appointed Date: 14 November 2000

Persons With Significant Control

Mr Paul Kenneth Lesurf
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Lesurf
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Roberts
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL BARBERS (MK) LIMITED Events

16 May 2017
Director's details changed for Mr George Roberts on 15 May 2017
08 Dec 2016
Confirmation statement made on 14 November 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3

16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 45 more events
09 Jan 2001
Secretary resigned
09 Jan 2001
Director resigned
04 Jan 2001
Registered office changed on 04/01/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
12 Dec 2000
Company name changed astrocell LIMITED\certificate issued on 13/12/00
14 Nov 2000
Incorporation

CENTRAL BARBERS (MK) LIMITED Charges

8 July 2013
Charge code 0410 7666 0001
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…