About

Registered Number: 03168427
Date of Incorporation: 06/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Capital (Hair & Beauty) Ltd Crowhurst Corner, Crowhurst Road, Brighton, East Sussex, BN1 8AP

 

Hair & Beauty Direct Ltd was registered on 06 March 1996 and are based in Brighton, East Sussex, it has a status of "Active". We don't currently know the number of employees at Hair & Beauty Direct Ltd. The current directors of this organisation are listed as Jackson, Graham, Lane, Michael Anthony Powys, Turner, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Christopher John 06 March 1996 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Graham 24 February 2003 16 February 2006 1
LANE, Michael Anthony Powys 06 March 1996 24 February 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH03 - Change of particulars for secretary 09 March 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 13 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 31 March 2016
AR01 - Annual Return 25 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 11 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 16 April 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 15 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 23 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
AA - Annual Accounts 07 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 12 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 07 May 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 29 April 1998
RESOLUTIONS - N/A 01 October 1997
RESOLUTIONS - N/A 30 September 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 14 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 November 1996
288 - N/A 13 March 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.