About

Registered Number: 05163214
Date of Incorporation: 25/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Bond Street, Shamrock Quay, Northam, Southampton, Hampshire, SO14 5QA

 

Based in Southampton in Hampshire, Salon Supplies Ltd was established in 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Aherne, Ian Martin Campbell, Numan, Janice at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHERNE, Ian Martin Campbell 30 November 2010 - 1
NUMAN, Janice 25 June 2004 30 November 2010 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 18 July 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 10 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 18 July 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP03 - Appointment of secretary 11 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.