About

Registered Number: 04803554
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 13 Bridgwater Court, Oldmixon Crescent, Weston-Super-Mare, North Somerset, BS24 9AY

 

Based in North Somerset, Salon Concepts Ltd was registered on 18 June 2003. The companies directors are listed as Maclucas, Alexander, Maclucas, Caroline Jayne, Maclucas, Simon Charles, Price, Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLUCAS, Alexander 01 July 2015 - 1
MACLUCAS, Caroline Jayne 18 June 2003 - 1
MACLUCAS, Simon Charles 18 June 2003 - 1
PRICE, Nigel 25 May 2006 11 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 25 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 01 May 2018
CH01 - Change of particulars for director 07 September 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 22 February 2016
AP01 - Appointment of director 06 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 01 July 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 11 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 08 April 2010
TM01 - Termination of appointment of director 04 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 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 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
RESOLUTIONS - N/A 12 June 2006
MEM/ARTS - N/A 12 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
AA - Annual Accounts 09 May 2006
225 - Change of Accounting Reference Date 19 April 2006
363s - Annual Return 30 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.