Ba1 Hair Limited

General information

Name:

Ba1 Hair Ltd

Office Address:

141 Englishcombe Lane BA2 2EL Bath

Number: 05768460

Incorporation date: 2006-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ba1 Hair began its business in the year 2006 as a Private Limited Company with reg. no. 05768460. This particular firm has operated for 18 years and it's currently active. The firm's head office is registered in Bath at 141 Englishcombe Lane. Anyone could also find the firm using the post code, BA2 2EL. 7 years from now the firm changed its registered name from Artizan (bartlett Street) to Ba1 Hair Limited. This company's classified under the NACE and SIC code 96020 which means Hairdressing and other beauty treatment. Ba1 Hair Ltd released its latest accounts for the period up to 2022-12-31. The latest annual confirmation statement was filed on 2022-11-15.

According to the latest update, we can name only one director in the company: Zac F. (since 2011/01/13). The business had been directed by Philip D. until two years ago.

  • Previous company's names
  • Ba1 Hair Limited 2017-02-28
  • Artizan (bartlett Street) Limited 2006-04-04

Financial data based on annual reports

Company staff

Zac F.

Role: Director

Appointed: 13 January 2011

Latest update: 23 January 2024

People with significant control

The companies that control this firm are: Ciriello Fennell Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bath, BA2 2EL and was registered as a PSC under the registration number 14392658.

Ciriello Fennell Holdings Ltd
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14392658
Notified on 15 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Zac F.
Notified on 1 January 2017
Ceased on 15 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip T.
Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jane T.
Notified on 6 April 2016
Ceased on 15 November 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Rebecca F.
Notified on 1 January 2017
Ceased on 9 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 2 April 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 March 2013
Annual Accounts 25 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 10th, April 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
18
Company Age

Similar companies nearby

Closest companies