HAIRZONE 2000 LIMITED

Hellopages » Newport » Newport » NP19 0FZ

Company number 04648962
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address 154 CROMWELL ROAD, NEWPORT, NP19 0FZ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of HAIRZONE 2000 LIMITED are www.hairzone2000.co.uk, and www.hairzone-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Rogerstone Rail Station is 4.2 miles; to Risca & Pontymister Rail Station is 5.4 miles; to Cwmbran Rail Station is 5.5 miles; to Pontypool & New Inn Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hairzone 2000 Limited is a Private Limited Company. The company registration number is 04648962. Hairzone 2000 Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Hairzone 2000 Limited is 154 Cromwell Road Newport Np19 0fz. . HUGHES, Gail is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary HSJ NOMINEES LTD has been resigned. Secretary LYNDHURST SERVICES UK LIMITED has been resigned. Secretary LYNDHURST SERVICES UK LTD has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
HUGHES, Gail
Appointed Date: 30 January 2003
66 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 January 2003
Appointed Date: 27 January 2003

Secretary
HSJ NOMINEES LTD
Resigned: 01 February 2006
Appointed Date: 20 July 2005

Secretary
LYNDHURST SERVICES UK LIMITED
Resigned: 27 October 2011
Appointed Date: 01 February 2006

Secretary
LYNDHURST SERVICES UK LTD
Resigned: 20 July 2005
Appointed Date: 30 January 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 January 2003
Appointed Date: 27 January 2003

Persons With Significant Control

Ms Gail Hughes
Notified on: 26 January 2017
66 years old
Nature of control: Ownership of shares – 75% or more

HAIRZONE 2000 LIMITED Events

03 Feb 2017
Confirmation statement made on 27 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 32 more events
24 Feb 2003
New secretary appointed
05 Feb 2003
Secretary resigned
05 Feb 2003
Director resigned
05 Feb 2003
Registered office changed on 05/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Jan 2003
Incorporation