General information

Name:

Simply Wigs Ltd

Office Address:

Unit 2a/2b Spa Field Ind Estate Slaithwaite HD7 5BB Huddersfield

Number: 06473545

Incorporation date: 2008-01-15

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Huddersfield registered with number: 06473545. It was registered in the year 2008. The headquarters of the firm is situated at Unit 2a/2b Spa Field Ind Estate Slaithwaite. The area code is HD7 5BB. This enterprise's registered with SIC code 96020 and has the NACE code: Hairdressing and other beauty treatment. Simply Wigs Ltd reported its account information for the financial year up to 2023-01-31. The company's most recent confirmation statement was released on 2023-01-15.

The company has registered two trademarks, all are still in use. The first trademark was registered in 2015 and the most recent one in 2016. The one which will expire first, that is in June, 2025 is Simply Wigs.

As the information gathered suggests, this specific business was created in 2008 and has been overseen by two directors. To help the directors in their tasks, this specific business has been utilizing the expertise of Emma G. as a secretary since 2008.

Trade marks

Trademark UK00003111368
Trademark image:-
Trademark name:Simply Wigs
Status:Registered
Filing date:2015-06-02
Date of entry in register:2015-12-11
Renewal date:2025-06-02
Owner name:Simply Wigs Ltd
Owner address:Simply Wigs,, Unit 2a/2b Spa Fields Ind Est, Slaithwaite, Huddersfield, United Kingdom, HD7 5BB
Trademark UK00003137719
Trademark image:-
Status:Registered
Filing date:2015-11-25
Date of entry in register:2016-02-19
Renewal date:2025-11-25
Owner name:Simply Wigs Ltd
Owner address:Simply Wigs,, Unit 2a/2b Spa Fields Ind Est, Slaithwaite, Huddersfield, United Kingdom, HD7 5BB

Financial data based on annual reports

Company staff

Emma G.

Role: Director

Appointed: 15 January 2008

Latest update: 31 March 2024

Emma G.

Role: Secretary

Appointed: 15 January 2008

Latest update: 31 March 2024

Stuart G.

Role: Director

Appointed: 15 January 2008

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Emma G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Emma G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stuart G.
Notified on 6 April 2016
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 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 April 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2019
Annual Accounts 1 April 2014
Date Approval Accounts 1 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-01-15 (CS01)
filed on: 24th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

24 Crimble Bank Slaithwaite

Post code:

HD7 5BS

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
16
Company Age

Similar companies nearby

Closest companies