General information

Name:

A Currah Ltd

Office Address:

Saks Hair 9 Cattlemarket NE46 1NJ Hexham

Number: 06989910

Incorporation date: 2009-08-13

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

06989910 - reg. no. used by A Currah Limited. The firm was registered as a Private Limited Company on Thu, 13th Aug 2009. The firm has been present on the market for fifteen years. The enterprise may be gotten hold of in Saks Hair 9 Cattlemarket in Hexham. The company's area code assigned to this address is NE46 1NJ. The firm has been on the market under three names. The very first name, Saks Hexham, was switched on Sun, 27th Sep 2009 to R Roddam And A Currah. The current name, in use since 2012, is A Currah Limited. The enterprise's SIC code is 96020 and has the NACE code: Hairdressing and other beauty treatment. A Currah Ltd filed its account information for the financial year up to Sun, 31st Jul 2022. The business latest annual confirmation statement was submitted on Sun, 13th Aug 2023.

This company has just one director this particular moment leading this specific business, namely Andrea C. who has been doing the director's duties since Thu, 13th Aug 2009. Since 2009 Ruth R., had performed assigned duties for this specific business until the resignation on Fri, 11th May 2012. In order to provide support to the directors, the abovementioned business has been utilizing the skills of David C. as a secretary since April 2013.

  • Previous company's names
  • A Currah Limited 2012-05-17
  • R Roddam And A Currah Limited 2009-09-27
  • Saks Hexham Ltd 2009-08-13

Financial data based on annual reports

Company staff

David C.

Role: Secretary

Appointed: 08 April 2013

Latest update: 6 February 2024

Andrea C.

Role: Director

Appointed: 13 August 2009

Latest update: 6 February 2024

People with significant control

Andrea C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Andrea C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 October 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 16 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 10 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 10 April 2013
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-07-31 (AA)
filed on: 3rd, November 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Saks 44a Priestpopple

Post code:

NE46 1PQ

City / Town:

Hexham

HQ address,
2013

Address:

Saks 44a Priestpopple

Post code:

NE46 1PQ

City / Town:

Hexham

HQ address,
2014

Address:

Saks 44a Priestpopple

Post code:

NE46 1PQ

City / Town:

Hexham

HQ address,
2015

Address:

Saks 44a Priestpopple

Post code:

NE46 1PQ

City / Town:

Hexham

HQ address,
2016

Address:

Saks 44a Priestpopple

Post code:

NE46 1PQ

City / Town:

Hexham

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
14
Company Age

Closest Companies - by postcode