G & T Hair Atelier Ltd

General information

Name:

G & T Hair Atelier Limited

Office Address:

7 Park Road TW20 9BJ Egham

Number: 05967363

Incorporation date: 2006-10-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@ukaqua.com

Websites

www.ukaqua.com
www.ukaqua.co.uk

Description

Data updated on:

G & T Hair Atelier Ltd has existed in the United Kingdom for at least 18 years. Started with Companies House Reg No. 05967363 in the year 2006, it is located at 7 Park Road, Egham TW20 9BJ. The G & T Hair Atelier Ltd company was recognized under four different company names in the past. It first started as of Boozi to be changed to Uk Aqua Services on Tuesday 12th October 2021. The company's third business name was present name up till 2018. This company's SIC and NACE codes are 81222, that means Specialised cleaning services. G & T Hair Atelier Limited reported its account information for the financial period up to 2022-10-31. The firm's latest annual confirmation statement was filed on 2022-11-20.

As of now, this particular limited company has only been supervised by one managing director: Gareth P. who has been guiding it for 18 years. Additionally, the director's duties are supported by a secretary - Teresa O., who joined the following limited company two years ago.

Gareth P. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • G & T Hair Atelier Ltd 2021-10-12
  • Boozi Ltd 2018-12-12
  • Uk Aqua Services Ltd 2018-12-04
  • Uk Aqua Limited 2006-10-26
  • Uk Aqua Services Limited 2006-10-16

Financial data based on annual reports

Company staff

Teresa O.

Role: Secretary

Appointed: 27 July 2022

Latest update: 20 January 2024

Gareth P.

Role: Director

Appointed: 16 October 2006

Latest update: 20 January 2024

People with significant control

Gareth P.
Notified on 16 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 10th June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 10th June 2014
Annual Accounts 20th 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 20th July 2015
Annual Accounts 15th June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15th June 2016
Annual Accounts 2nd June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 2nd June 2017
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 2015
End Date For Period Covered By Report 31 October 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 2015
End Date For Period Covered By Report 31 October 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 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 3rd July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 3rd July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with updates 2023-11-20 (CS01)
filed on: 5th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Wingfield House . Number7 Stoneylands Road

Post code:

TW20 9QR

City / Town:

Egham

HQ address,
2013

Address:

Wingfield House . Number7 Stoneylands Road

Post code:

TW20 9QR

City / Town:

Egham

HQ address,
2014

Address:

Wingfield House . Number 7 Stoneylands Road

Post code:

TW20 9QR

City / Town:

Egham

HQ address,
2015

Address:

Wingfield House . Number 7 Stoneylands Road

Post code:

TW20 9QR

City / Town:

Egham

HQ address,
2016

Address:

Wingfield House . Number 7 Stoneylands Road

Post code:

TW20 9QR

City / Town:

Egham

Accountant/Auditor,
2014 - 2016

Name:

Lakeview Accountancy Ltd

Address:

63 Clifton Rise

Post code:

SL4 5SX

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
17
Company Age

Closest Companies - by postcode