K.B. SALON SUPPLIES LIMITED
SOUTHAMPTON MARBLESEA LIMITED

Hellopages » Hampshire » Southampton » SO14 5QA

Company number 05064077
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address SALON SUPPLIES, BOND STREET, SOUTHAMPTON, SO14 5QA
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 50,000 . The most likely internet sites of K.B. SALON SUPPLIES LIMITED are www.kbsalonsupplies.co.uk, and www.k-b-salon-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Redbridge Rail Station is 3.9 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K B Salon Supplies Limited is a Private Limited Company. The company registration number is 05064077. K B Salon Supplies Limited has been working since 04 March 2004. The present status of the company is Active. The registered address of K B Salon Supplies Limited is Salon Supplies Bond Street Southampton So14 5qa. . AHERNE, Ian Martin Campbell is a Secretary of the company. AHERNE, Ian Martin Campbell is a Director of the company. BOOTHROYDE, Keith is a Director of the company. WEBB, Anthony Reginald is a Director of the company. Secretary NUTMAN, Janice has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director NUTMAN, Janice has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Secretary
AHERNE, Ian Martin Campbell
Appointed Date: 30 November 2010

Director
AHERNE, Ian Martin Campbell
Appointed Date: 21 December 2004
45 years old

Director
BOOTHROYDE, Keith
Appointed Date: 10 March 2004
78 years old

Director
WEBB, Anthony Reginald
Appointed Date: 01 April 2004
71 years old

Resigned Directors

Secretary
NUTMAN, Janice
Resigned: 30 November 2010
Appointed Date: 10 March 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 March 2004
Appointed Date: 04 March 2004

Director
NUTMAN, Janice
Resigned: 30 November 2010
Appointed Date: 01 April 2004
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 March 2004
Appointed Date: 04 March 2004

Persons With Significant Control

Marblesea Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K.B. SALON SUPPLIES LIMITED Events

10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50,000

23 Dec 2015
Full accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000

...
... and 60 more events
17 Mar 2004
Registered office changed on 17/03/04 from: 16 churchill way cardiff CF10 2DX
17 Mar 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Mar 2004
Incorporation

K.B. SALON SUPPLIES LIMITED Charges

8 July 2013
Charge code 0506 4077 0006
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 7, tuffley park, tuffley lane, gloucester t/no…
8 July 2013
Charge code 0506 4077 0005
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 3, ashton business centre, ashton road, marsh…
1 October 2010
Floating charge
Delivered: 15 October 2010
Status: Satisfied on 11 September 2014
Persons entitled: Trevor Knibb
Description: By way of floating charge the stock see image for full…
11 July 2007
All assets debenture
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 2004
Debenture deed
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…