Nigel's Cutting Shop Ltd

General information

Name:

Nigel's Cutting Shop Limited

Office Address:

C/o Towers + Gornall Ltd River View, 96 High Street Garstang PR3 1WZ Preston

Number: 08236341

Incorporation date: 2012-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nigel's Cutting Shop Ltd is officially located at Preston at C/o Towers + Gornall Ltd River View, 96 High Street. Anyone can look up the firm by the postal code - PR3 1WZ. Nigel's Cutting Shop's founding dates back to year 2012. This enterprise is registered under the number 08236341 and their current status is active. This business's principal business activity number is 96020 and has the NACE code: Hairdressing and other beauty treatment. 2022-10-31 is the last time when account status updates were filed.

Up until now, this limited company has only been overseen by a single director: Nigel W. who has been controlling it for 12 years. Additionally, the managing director's duties are often helped with by a secretary - Alexander H., who was officially appointed by this limited company 12 years ago.

Nigel W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nigel W.

Role: Director

Appointed: 02 October 2012

Latest update: 18 April 2024

Alexander H.

Role: Secretary

Appointed: 02 October 2012

Latest update: 18 April 2024

People with significant control

Nigel W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts
Start Date For Period Covered By Report 02 October 2012
End Date For Period Covered By Report 31 October 2013
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
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
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 25 June 2014
Date Approval Accounts 25 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/02/21. New Address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ. Previous address: C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ England (AD01)
filed on: 21st, February 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Suites 5 & 6, The Printworks Hey Road Barrow

Post code:

BB7 9WB

City / Town:

Clitheroe

HQ address,
2014

Address:

Suites 5 & 6, The Printworks Hey Road Barrow

Post code:

BB7 9WB

City / Town:

Clitheroe

HQ address,
2015

Address:

Suites 5 & 6, The Printworks Hey Road Barrow

Post code:

BB7 9WB

City / Town:

Clitheroe

HQ address,
2016

Address:

Suites 5 & 6 The Printworks Hey Road Barrow

Post code:

BB7 9WB

City / Town:

Clitheroe

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
11
Company Age

Closest Companies - by postcode