About

Registered Number: 03949876
Date of Incorporation: 17/03/2000 (24 years ago)
Company Status: Active
Registered Address: 361 Rayleigh Road, Eastwood, Leigh-On-Sea, Essex, SS9 5PS,

 

Novo Hair Ltd was founded on 17 March 2000, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKS, Kevin 17 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FRANKS, Jane Louise 17 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 20 November 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 February 2015
CH01 - Change of particulars for director 03 February 2015
CH03 - Change of particulars for secretary 03 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 November 2013
MR01 - N/A 02 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 11 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 23 March 2005
CERTNM - Change of name certificate 15 February 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 24 April 2001
225 - Change of Accounting Reference Date 04 April 2001
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
287 - Change in situation or address of Registered Office 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.