About

Registered Number: 05864339
Date of Incorporation: 03/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 349 Bury Old Rd, Prestwich, Manchester, M25 1PY

 

Enigma Hair Ltd was registered on 03 July 2006 with its registered office in Manchester. The companies directors are listed as Walkden-cooke, Geoffrey Michael Andrew, Walkden, Andrew Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKDEN-COOKE, Geoffrey Michael Andrew 03 July 2006 - 1
WALKDEN, Andrew Paul 03 July 2006 16 January 2017 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 06 August 2019
PSC04 - N/A 27 February 2019
PSC04 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH03 - Change of particulars for secretary 26 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 06 July 2018
PSC04 - N/A 06 July 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
395 - Particulars of a mortgage or charge 12 June 2007
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.