About

Registered Number: 05159759
Date of Incorporation: 22/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4 Sketty Close, Brackmills Industrial Estate, Northampton, NN4 7PL

 

Having been setup in 2004, Professional Choice Hair & Beauty Supplies Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. Cottage, Julie Anne, Cottage, Timothy Eric, Phillips, Seamus Terence are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTAGE, Julie Anne 22 June 2004 - 1
COTTAGE, Timothy Eric 22 June 2004 - 1
PHILLIPS, Seamus Terence 06 May 2008 21 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 14 May 2020
SH06 - Notice of cancellation of shares 16 March 2020
SH03 - Return of purchase of own shares 16 March 2020
SH03 - Return of purchase of own shares 30 December 2019
SH06 - Notice of cancellation of shares 27 December 2019
SH06 - Notice of cancellation of shares 07 October 2019
SH03 - Return of purchase of own shares 07 October 2019
SH06 - Notice of cancellation of shares 23 July 2019
SH03 - Return of purchase of own shares 23 July 2019
CS01 - N/A 04 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2019
AA - Annual Accounts 13 May 2019
PSC07 - N/A 18 February 2019
MR04 - N/A 08 February 2019
RESOLUTIONS - N/A 09 January 2019
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
PSC07 - N/A 21 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 18 January 2018
MR01 - N/A 13 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2017
CH01 - Change of particulars for director 22 June 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
CH01 - Change of particulars for director 22 June 2017
AA - Annual Accounts 27 February 2017
CH04 - Change of particulars for corporate secretary 14 December 2016
AD04 - Change of location of company records to the registered office 01 September 2016
AP04 - Appointment of corporate secretary 15 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 23 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 31 March 2014
AP04 - Appointment of corporate secretary 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AR01 - Annual Return 10 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 09 July 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 10 May 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2011
AR01 - Annual Return 13 July 2011
SH01 - Return of Allotment of shares 13 July 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
AA - Annual Accounts 05 May 2010
RESOLUTIONS - N/A 10 October 2009
SH01 - Return of Allotment of shares 10 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 16 June 2009
363s - Annual Return 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
363a - Annual Return 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 06 July 2006
AAMD - Amended Accounts 11 May 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
225 - Change of Accounting Reference Date 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2017 Fully Satisfied

N/A

Rent deposit deed 27 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.