Company Information for DIANNE MARSHALL HAIR EXTENSIONS LIMITED
11 STANLEY STREET, LIVERPOOL, L1 6AA,
|
Company Registration Number
05582694
Private Limited Company
Active |
Company Name | |
---|---|
DIANNE MARSHALL HAIR EXTENSIONS LIMITED | |
Legal Registered Office | |
11 STANLEY STREET LIVERPOOL L1 6AA Other companies in L17 | |
Company Number | 05582694 | |
---|---|---|
Company ID Number | 05582694 | |
Date formed | 2005-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB866943275 |
Last Datalog update: | 2023-11-06 13:32:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DIANNE MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH JOHNSON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIANNE MARSHALL LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Amended account full exemption | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/10/22 FROM Hanover House 85 Hanover Street Liverpool Merseyside L1 3DZ United Kingdom | |
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
PSC04 | Change of details for Ms Dianne Marshall as a person with significant control on 2021-09-01 | |
CH01 | Director's details changed for Ms Dianne Marshall on 2021-09-01 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM Maghull Business Centre 1 Liverpool Road North Maghull Merseyside L31 2HB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
PSC04 | Change of details for Ms Dianne Marshall as a person with significant control on 2017-10-01 | |
PSC07 | CESSATION OF DIANNE MARSHALL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE MARSHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/17 FROM C/O Whitnalls Cotton House Old Hall Street Liverpool L3 9TX | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Dianne Marshall on 2015-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/15 FROM 292 Aigburth Road Liverpool Merseyside L17 9PW | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIANNE MARSHALL / 15/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JANE JOHNSON | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/10/05--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-02-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due After One Year | 2011-11-01 | £ 59,689 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIANNE MARSHALL HAIR EXTENSIONS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 74,536 |
Fixed Assets | 2011-11-01 | £ 15,087 |
Shareholder Funds | 2011-11-01 | £ 29,934 |
Stocks Inventory | 2011-11-01 | £ 74,536 |
Tangible Fixed Assets | 2011-11-01 | £ 137 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as DIANNE MARSHALL HAIR EXTENSIONS LIMITED are:
NICOLA SMITH LTD. | £ 7,858 |
MASTER CUTTERS LIMITED | £ 6,998 |
MARIO'S FASHION HAIR STUDIO LIMITED | £ 1,159 |
FUNMIHAIR SALON & CO LTD | £ 1,057 |
SUSAN GEORGE LIMITED | £ 725 |
DAWN WALKER LIMITED | £ 644 |
BOURNE & HAYSTAFF LIMITED | £ 615 |
FISH FEET LIMITED | £ 600 |
FISHY FEET LIMITED | £ 600 |
ANGELS HAIR LIMITED | £ 500 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
LAVENDER HOUSE LIMITED | £ 2,274,483 |
LOOK AHEAD LIMITED | £ 1,804,307 |
THE DOLLS HOUSE LIMITED | £ 1,472,071 |
NHB CARE LIMITED | £ 609,325 |
CREAM OF THE CROP LIMITED | £ 276,168 |
DIMENSIONS TRAINING SOLUTIONS LIMITED | £ 272,215 |
CATHERINE HOUSE LIMITED | £ 258,598 |
KEEPERS COTTAGE LIMITED | £ 184,201 |
ABOVE BAR COLLEGE LIMITED | £ 139,479 |
DRT SERVICES LIMITED | £ 110,388 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
67042000 | Wigs, false beards, eyebrows and eyelashes, switches and the like, of human hair, and articles of human hair, n.e.s. | |||
67042000 | Wigs, false beards, eyebrows and eyelashes, switches and the like, of human hair, and articles of human hair, n.e.s. | |||
67042000 | Wigs, false beards, eyebrows and eyelashes, switches and the like, of human hair, and articles of human hair, n.e.s. | |||
67049000 | Wigs, false beards, eyebrows and eyelashes, switches and the like, of animal hair or textile materials (excl. synthetic textile materials) | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DIANNE MARSHALL HAIR EXTENSIONS LIMITED | Event Date | 2009-02-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |