About

Registered Number: 04937666
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 103 Beccles Road, Bradwell, Great Yarmouth, Norfolk, NR31 8AB

 

Having been setup in 2003, Hairbase Uk Ltd has its registered office in Great Yarmouth, Norfolk, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of the organisation are Jarvis, Emma, Jarvis, Simon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Emma 20 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Simon 29 October 2003 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 April 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 05 May 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 20 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 23 October 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2011
AA - Annual Accounts 07 April 2011
AD01 - Change of registered office address 03 December 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 05 April 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 23 March 2007
363a - Annual Return 11 December 2006
395 - Particulars of a mortgage or charge 14 November 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 22 April 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
225 - Change of Accounting Reference Date 20 November 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 March 2007 Outstanding

N/A

Debenture 09 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.