Hair Products Online Limited

General information

Name:

Hair Products Online Ltd

Office Address:

9 Mackintosh Close High Halstow ME3 8EQ Rochester

Number: 04665836

Incorporation date: 2003-02-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 9 Mackintosh Close, Rochester ME3 8EQ Hair Products Online Limited is categorised as a Private Limited Company issued a 04665836 Companies House Reg No. The firm was founded on 2003-02-13. This enterprise's declared SIC number is 47910 which stands for Retail sale via mail order houses or via Internet. 2022/08/31 is the last time company accounts were filed.

At present, we have a solitary director in the company: Barry N. (since 2003-02-13). The company had been overseen by Christopher V. till November 2016. In addition a different director, namely Carey N. quit in March 2014. One of the directors of this company is another limited company: Qa Nominees Limited.

Christopher E. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Qa Nominees Limited

Role: Corporate Director

Appointed: 09 November 2016

Address: St Nicholas Close, Elstree, Hertfordshire, WD6 3EW, United Kingdom

Latest update: 29 January 2024

Barry N.

Role: Director

Appointed: 13 February 2003

Latest update: 29 January 2024

People with significant control

Christopher E.
Notified on 19 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Qa Nominees Limited
Address: The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03673065
Notified on 18 February 2017
Ceased on 19 January 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Christopher V.
Notified on 6 April 2016
Ceased on 16 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 22 July 2014
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 21 May 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

Sterling House Fulbourne Road

Post code:

E17 4EE

City / Town:

Walthamstow

Accountant/Auditor,
2016

Name:

Kounnis And Partners Ltd

Address:

Sterling House Fulbourne Road

Post code:

E17 4EE

City / Town:

Walthamstow

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
21
Company Age

Closest Companies - by postcode