About

Registered Number: 05490415
Date of Incorporation: 24/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 9a Market Street, Colne, Lancashire, BB8 0LJ

 

Established in 2005, Touch Hair Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are Lunt, Catherine, Nutter, Joanne Elizabeth, Kelly, Lynn. We don't currently know the number of employees at Touch Hair Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUNT, Catherine 24 June 2005 - 1
NUTTER, Joanne Elizabeth 24 June 2005 - 1
KELLY, Lynn 24 June 2005 01 November 2006 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 18 June 2019
PSC04 - N/A 18 June 2019
PSC04 - N/A 18 June 2019
AA - Annual Accounts 27 September 2018
CH01 - Change of particulars for director 19 June 2018
CS01 - N/A 19 June 2018
CH03 - Change of particulars for secretary 19 June 2018
PSC04 - N/A 19 June 2018
CH01 - Change of particulars for director 19 June 2018
CH03 - Change of particulars for secretary 19 June 2018
AA01 - Change of accounting reference date 12 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 14 October 2010
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 02 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 12 November 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 03 September 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
CERTNM - Change of name certificate 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
363a - Annual Return 26 June 2006
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.