Aries Hair Design Limited

General information

Name:

Aries Hair Design Ltd

Office Address:

4 Bannister Street Church FY8 5HP Lytham St. Annes

Number: 08202123

Incorporation date: 2012-09-05

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Registered as 08202123 twelve years ago, Aries Hair Design Limited was set up as a Private Limited Company. The present mailing address is 4 Bannister Street Church, Lytham St. Annes. eleven years ago this business switched its business name from Michelle Oxley to Aries Hair Design Limited. The company's classified under the NACE and SIC code 96020 meaning Hairdressing and other beauty treatment. The most recent annual accounts were submitted for the period up to 2021-08-31 and the most recent confirmation statement was submitted on 2021-09-05.

Michelle O. is this specific firm's single managing director, who was assigned to lead the company twelve years ago.

Michelle O. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Aries Hair Design Limited 2013-11-13
  • Michelle Oxley Ltd 2012-09-05

Financial data based on annual reports

Company staff

Michelle O.

Role: Director

Appointed: 05 September 2012

Latest update: 17 February 2024

People with significant control

Michelle O.
Notified on 5 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 19 September 2022
Confirmation statement last made up date 05 September 2021
Annual Accounts
Start Date For Period Covered By Report 2012-09-05
End Date For Period Covered By Report 31 August 2013
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 May 2015
Annual Accounts 10 January 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 January 2016
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31 August 2021
Annual Accounts 19 May 2014
Date Approval Accounts 19 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 22nd, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
11
Company Age

Closest Companies - by postcode