VANILLA HAIR AND BEAUTY LTD
POOLE

Hellopages » Dorset » Poole » BH14 0ES

Company number 05374907
Status Active
Incorporation Date 24 February 2005
Company Type Private Limited Company
Address 8 BOURNEMOUTH ROAD, POOLE, DORSET, BH14 0ES
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 24 February 2017 with updates; Micro company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VANILLA HAIR AND BEAUTY LTD are www.vanillahairandbeauty.co.uk, and www.vanilla-hair-and-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Poole Rail Station is 1.5 miles; to Hamworthy Rail Station is 3.1 miles; to Bournemouth Rail Station is 3.7 miles; to Holton Heath Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vanilla Hair and Beauty Ltd is a Private Limited Company. The company registration number is 05374907. Vanilla Hair and Beauty Ltd has been working since 24 February 2005. The present status of the company is Active. The registered address of Vanilla Hair and Beauty Ltd is 8 Bournemouth Road Poole Dorset Bh14 0es. The company`s financial liabilities are £14.72k. It is £-7.37k against last year. The cash in hand is £3.42k. It is £-8.99k against last year. And the total assets are £19.36k, which is £-6.41k against last year. MILTON, Rebecca Judith is a Secretary of the company. MILTON, Jason Scott is a Director of the company. MILTON, Rebecca Judith is a Director of the company. PARDY, Claire Louise is a Director of the company. Secretary WARD, Anthony Maurice has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LUDGATE, Shelley Louise has been resigned. The company operates in "Hairdressing and other beauty treatment".


vanilla hair and beauty Key Finiance

LIABILITIES £14.72k
-34%
CASH £3.42k
-73%
TOTAL ASSETS £19.36k
-25%
All Financial Figures

Current Directors

Secretary
MILTON, Rebecca Judith
Appointed Date: 30 May 2006

Director
MILTON, Jason Scott
Appointed Date: 23 December 2011
53 years old

Director
MILTON, Rebecca Judith
Appointed Date: 24 February 2005
55 years old

Director
PARDY, Claire Louise
Appointed Date: 24 February 2005
58 years old

Resigned Directors

Secretary
WARD, Anthony Maurice
Resigned: 30 May 2006
Appointed Date: 24 February 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 February 2005
Appointed Date: 24 February 2005

Director
LUDGATE, Shelley Louise
Resigned: 23 December 2011
Appointed Date: 24 February 2005
52 years old

Persons With Significant Control

Mrs Rebecca Judith Milton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Scott Milton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Louise Pardy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANILLA HAIR AND BEAUTY LTD Events

05 Apr 2017
Confirmation statement made on 24 February 2017 with updates
31 Mar 2017
Micro company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 30

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 34 more events
27 Feb 2006
Accounting reference date extended from 28/02/06 to 30/06/06
24 Feb 2006
Return made up to 24/02/06; full list of members
18 Mar 2005
Particulars of mortgage/charge
04 Mar 2005
Secretary resigned
24 Feb 2005
Incorporation

VANILLA HAIR AND BEAUTY LTD Charges

16 March 2005
Rent deposit deed
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Mark Christopher Goodey and Jane Deborah Tyler
Description: The deposit. See the mortgage charge document for full…