Company Information for NAILXPRESSION LIMITED
FLAT 6 THE OLD SCHOOL HOUSE, 28 MAXSE ROAD, BRISTOL, BS4 2JS,
|
Company Registration Number
06582362
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NAILXPRESSION LIMITED | |
Legal Registered Office | |
FLAT 6 THE OLD SCHOOL HOUSE 28 MAXSE ROAD BRISTOL BS4 2JS Other companies in BS21 | |
Company Number | 06582362 | |
---|---|---|
Company ID Number | 06582362 | |
Date formed | 2008-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 01:46:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BERNARD ROGERS |
||
ANNE ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Company Secretary | ||
HANOVER DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Anne Rogers on 2022-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/22 FROM St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/05/20 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/19 FROM Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/15 FROM 43 Old Street Clevedon Somerset BS21 6DA | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Anne Rogers on 2010-01-01 | |
AR01 | 01/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/05/09; full list of members | |
287 | Registered office changed on 10/12/2008 from 100 regent street kingswood bristol BS15 8HP | |
288a | SECRETARY APPOINTED BERNARD ROGERS | |
288a | DIRECTOR APPOINTED ANNE ROGERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAILXPRESSION LIMITED
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as NAILXPRESSION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |