General information

Name:

Hair Box Limited

Office Address:

19a New Road BT21 0DR Donaghadee

Number: NI615201

Incorporation date: 2012-10-29

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

Hair Box came into being in 2012 as a company enlisted under no NI615201, located at BT21 0DR Donaghadee at 19a New Road. It has been in business for twelve years and its official status is active - proposal to strike off. This business's SIC and NACE codes are 46900 and has the NACE code: Non-specialised wholesale trade. Hair Box Limited released its latest accounts for the period that ended on Thursday 31st October 2019. The firm's most recent confirmation statement was released on Saturday 29th May 2021.

The company has registered three trademarks, out of which two are still in use and the other one is expired. The first trademark was licensed in 2013. The one which will expire first, that is in September, 2023 is UK00003021641.

Conor M. is the following firm's only director, that was selected to lead the company in 2020. This limited company had been managed by Boshu M. up until 2021. As a follow-up a different director, namely Boshu M. gave up the position in 2017.

Trade marks

Trademark UK00003021651
Trademark image:Trademark UK00003021651 image
Status:Opposed
Filing date:2013-09-11
Owner name:Hair Box Ltd
Owner address:19A New Road,, Donaghadee, United Kingdom, BT21 0DR
Trademark UK00003021641
Trademark image:Trademark UK00003021641 image
Status:Registered
Filing date:2013-09-11
Date of entry in register:2013-12-06
Renewal date:2023-09-11
Owner name:Hair Box Ltd
Owner address:19A New Road,, Donaghadee, United Kingdom, BT21 0DR
Trademark UK00003021657
Trademark image:Trademark UK00003021657 image
Status:Registered
Filing date:2013-09-11
Date of entry in register:2013-12-06
Renewal date:2023-09-11
Owner name:Hair Box Ltd
Owner address:19A New Road,, Donaghadee, United Kingdom, BT21 0DR

Financial data based on annual reports

Company staff

Conor M.

Role: Director

Appointed: 01 January 2020

Latest update: 17 April 2024

People with significant control

Bo M.
Notified on 10 July 2016
Ceased on 27 November 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 12 June 2022
Confirmation statement last made up date 29 May 2021
Annual Accounts 1 November 2013
Start Date For Period Covered By Report 2012-10-29
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 1 November 2013
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 July 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
11
Company Age

Closest companies