About

Registered Number: 05219244
Date of Incorporation: 01/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 115 Dale Road, Spondon, Derby, DE21 7DJ

 

Established in 2004, Spencers Hair Ltd are based in Derby, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Pearson, Donna Marie, Barrett, Emma for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Donna Marie 01 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Emma 01 September 2004 08 December 2009 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 06 October 2017
CH01 - Change of particulars for director 27 April 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 21 March 2016
MR01 - N/A 22 January 2016
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 20 December 2009
AA - Annual Accounts 20 December 2009
AA - Annual Accounts 20 December 2009
TM02 - Termination of appointment of secretary 19 December 2009
AD01 - Change of registered office address 19 December 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 10 October 2006
363a - Annual Return 04 April 2006
GAZ1 - First notification of strike-off action in London Gazette 28 February 2006
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.