Barbers Inc Stafford Limited

General information

Name:

Barbers Inc Stafford Ltd

Office Address:

17 Whitby Way WS11 1NT Cannock

Number: 06628232

Incorporation date: 2008-06-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barbers Inc Stafford Limited,registered as Private Limited Company, located in 17 Whitby Way in Cannock. The headquarters' zip code is WS11 1NT. The company was set up in 2008. The company's Companies House Reg No. is 06628232. This firm's registered with SIC code 96020 and their NACE code stands for Hairdressing and other beauty treatment. Barbers Inc Stafford Ltd released its account information for the period that ended on 2022-06-30. The company's most recent annual confirmation statement was submitted on 2023-06-24.

That limited company owes its success and unending growth to a group of two directors, specifically Ashley S. and Colin H., who have been in charge of it since 11th December 2013. To provide support to the directors, the limited company has been utilizing the skills of Colin H. as a secretary for the last 16 years.

Executives who have control over the firm are as follows: Ashley S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ashley S.

Role: Director

Appointed: 11 December 2013

Latest update: 10 January 2024

Colin H.

Role: Director

Appointed: 24 June 2008

Latest update: 10 January 2024

Colin H.

Role: Secretary

Appointed: 24 June 2008

Latest update: 10 January 2024

People with significant control

Ashley S.
Notified on 24 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Colin H.
Notified on 24 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 November 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 9 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 9 November 2012
Annual Accounts 25 February 2014
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

24 Salter Street

Post code:

ST15 2JU

City / Town:

Stafford

HQ address,
2013

Address:

24 Salter Street

Post code:

ST15 2JU

City / Town:

Stafford

HQ address,
2014

Address:

24 Salter Street

Post code:

ST15 2JU

City / Town:

Stafford

HQ address,
2015

Address:

24 Salter Street

Post code:

ST15 2JU

City / Town:

Stafford

HQ address,
2016

Address:

24 Salter Street

Post code:

ST15 2JU

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
15
Company Age

Closest Companies - by postcode