Company Information for ARUBA HAIR STUDIOS LIMITED
16 West Road Quintrell Downs, QUINTRELL DOWNS, Newquay, CORNWALL, TR8 4LD,
|
Company Registration Number
07575037
Private Limited Company
Active |
Company Name | |
---|---|
ARUBA HAIR STUDIOS LIMITED | |
Legal Registered Office | |
16 West Road Quintrell Downs QUINTRELL DOWNS Newquay CORNWALL TR8 4LD Other companies in PL31 | |
Company Number | 07575037 | |
---|---|---|
Company ID Number | 07575037 | |
Date formed | 2011-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-05-31 | |
Account next due | 2025-02-28 | |
Latest return | 2024-04-15 | |
Return next due | 2025-04-29 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-15 09:44:32 |
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 |
---|---|---|
LEAH MARY BRATHWAITE |
||
NIKOLAI AMBROSIA BRATHWAITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARUBA BLU LIMITED | Director | 2011-05-09 | CURRENT | 2011-05-09 | Active | |
ARUBA BLU LIMITED | Director | 2017-03-29 | CURRENT | 2011-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period extended from 31/03/23 TO 31/05/23 | ||
Director's details changed for Mrs Leah Mary Brathwaite on 2023-05-16 | ||
Director's details changed for Mr Nikolai Ambrosia Brathwaite on 2023-05-16 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
PSC02 | Notification of Aruba Blu Limited as a person with significant control on 2019-03-26 | |
PSC07 | CESSATION OF LEAH MARY BRATHWAITE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC09 | Withdrawal of a person with significant control statement on 2020-01-17 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM 79 Higher Bore Street Bodmin Cornwall PL31 1JT | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH MARY BRATHWAITE | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI AMBROSIA BRATHWAITE / 14/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH MARY BRATHWAITE / 14/07/2016 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 4 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/12 FROM 20 Crockwell Street Bodmin Cornwall PL31 2DS England | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI AMBROSIA BRAITHWAITE / 30/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH MARY BRAITHWAITE / 30/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI BRAITHWAITE / 26/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH BRAITHWAITE / 26/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2011 FROM 20 CROCKWELL STRETT BODMIN CORNWALL PL31 2DS ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
Creditors Due Within One Year | 2013-03-31 | £ 43,815 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 49,992 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ARUBA HAIR STUDIOS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,194 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 7,414 |
Current Assets | 2013-03-31 | £ 11,355 |
Current Assets | 2012-03-31 | £ 11,256 |
Debtors | 2013-03-31 | £ 1,370 |
Fixed Assets | 2013-03-31 | £ 54,531 |
Fixed Assets | 2012-03-31 | £ 61,591 |
Shareholder Funds | 2013-03-31 | £ 21,913 |
Shareholder Funds | 2012-03-31 | £ 22,401 |
Stocks Inventory | 2013-03-31 | £ 3,791 |
Stocks Inventory | 2012-03-31 | £ 3,842 |
Tangible Fixed Assets | 2013-03-31 | £ 5,202 |
Tangible Fixed Assets | 2012-03-31 | £ 6,096 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as ARUBA HAIR STUDIOS 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. |