SHEER INDULGENCE (ROCHFORD) LIMITED
WESTCLIFF-ON-SEA EVOLUTIONARY HAIRDRESSING LIMITED TRADING COMPANY X LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 8AT

Company number 05529422
Status Active
Incorporation Date 5 August 2005
Company Type Private Limited Company
Address 23 ALLEYN PLACE, WESTCLIFF-ON-SEA, ESSEX, SS0 8AT
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of SHEER INDULGENCE (ROCHFORD) LIMITED are www.sheerindulgencerochford.co.uk, and www.sheer-indulgence-rochford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Sheer Indulgence Rochford Limited is a Private Limited Company. The company registration number is 05529422. Sheer Indulgence Rochford Limited has been working since 05 August 2005. The present status of the company is Active. The registered address of Sheer Indulgence Rochford Limited is 23 Alleyn Place Westcliff On Sea Essex Ss0 8at. The company`s financial liabilities are £123.77k. It is £0k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £4.65k, which is £0k against last year. BRUCE, Shelley Ann is a Director of the company. Secretary BLACKBURN, Shirley Jane has been resigned. Secretary LEE, Michelle Lily has been resigned. Secretary SMITH, Jane Elizabeth has been resigned. Secretary STAINES, Cherie Patricia has been resigned. Secretary PAUL WINSTON LIMITED has been resigned. Director GORDON FCCA, David has been resigned. Director STAINES, Timothy James has been resigned. Director WINSTON, Paul has been resigned. The company operates in "Hairdressing and other beauty treatment".


sheer indulgence (rochford) Key Finiance

LIABILITIES £123.77k
CASH £0.05k
TOTAL ASSETS £4.65k
All Financial Figures

Current Directors

Director
BRUCE, Shelley Ann
Appointed Date: 01 April 2006
52 years old

Resigned Directors

Secretary
BLACKBURN, Shirley Jane
Resigned: 27 January 2009
Appointed Date: 01 April 2006

Secretary
LEE, Michelle Lily
Resigned: 26 April 2006
Appointed Date: 23 September 2005

Secretary
SMITH, Jane Elizabeth
Resigned: 23 September 2005
Appointed Date: 05 August 2005

Secretary
STAINES, Cherie Patricia
Resigned: 23 September 2005
Appointed Date: 23 September 2005

Secretary
PAUL WINSTON LIMITED
Resigned: 26 April 2006
Appointed Date: 26 April 2006

Director
GORDON FCCA, David
Resigned: 23 September 2005
Appointed Date: 05 August 2005
83 years old

Director
STAINES, Timothy James
Resigned: 23 September 2005
Appointed Date: 23 September 2005
51 years old

Director
WINSTON, Paul
Resigned: 01 April 2006
Appointed Date: 23 September 2005
55 years old

Persons With Significant Control

Mrs Shelley Ann Bruce
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SHEER INDULGENCE (ROCHFORD) LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 March 2016
27 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
06 Aug 2016
Confirmation statement made on 5 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 March 2015
28 Mar 2016
Current accounting period shortened from 28 March 2015 to 27 March 2015
...
... and 50 more events
03 Oct 2005
New director appointed
30 Sep 2005
Secretary resigned
30 Sep 2005
Director resigned
23 Sep 2005
Company name changed trading company x LIMITED\certificate issued on 23/09/05
05 Aug 2005
Incorporation