Company NameThe Hair And Beauty Supermarket Limited
DirectorCraig John Hubert
Company StatusActive
Company Number05806221
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Secretary NameCraig John Hubert
NationalityBritish
StatusCurrent
Appointed04 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Rainsford Road
Chelmsford
Essex
CM1 2QD
Director NameMr Craig John Hubert
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(2 years after company formation)
Appointment Duration15 years, 11 months
RoleHairdresser
Country of ResidenceGb-Eng
Correspondence Address2 Rainsford Road
Chelmsford
Essex
CM1 2QD
Director NamePaul Kenneth Hubert
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Rainsford Road
Chelmsford
Essex
CM1 2PZ

Contact

Websitewww.wigsupermarket.com

Location

Registered Address2 Rainsford Road
Chelmsford
Essex
CM1 2QD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£3,144
Cash£4,435
Current Liabilities£34,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
22 May 2023Change of details for Uber Hairdressing Limited as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Confirmation statement made on 4 May 2023 with updates (5 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
3 August 2022Registered office address changed from 2 Rainsford Road Chelmsford Essex CM1 2PZ England to 2 Rainsford Road Chelmsford Essex CM1 2QD on 3 August 2022 (1 page)
18 May 2022Confirmation statement made on 4 May 2022 with updates (5 pages)
18 May 2022Change of details for Uber Hairdressing Limited as a person with significant control on 30 December 2021 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
21 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 March 2021Cessation of Craig John Hubert as a person with significant control on 4 May 2020 (1 page)
29 March 2021Notification of Uber Hairdressing Limited as a person with significant control on 4 May 2020 (2 pages)
16 March 2021Second filing of Confirmation Statement dated 4 May 2020 (8 pages)
17 July 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 July 2020Confirmation statement made on 4 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16.03.2021.
(4 pages)
3 January 2020Current accounting period extended from 29 February 2020 to 31 March 2020 (1 page)
2 January 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
7 June 2019Registered office address changed from 3 Rainsford Road Chelmsford Essex CM1 2PZ England to 2 Rainsford Road Chelmsford Essex CM1 2PZ on 7 June 2019 (1 page)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Paul Kenneth Hubert as a director on 26 March 2019 (1 page)
26 March 2019Cessation of Paul Kenneth Hubert as a person with significant control on 26 March 2019 (1 page)
5 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
16 August 2018Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to 3 Rainsford Road Chelmsford Essex CM1 2PZ on 16 August 2018 (1 page)
8 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
27 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2018Change of share class name or designation (2 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 May 201704/05/17 Statement of Capital gbp 200 (6 pages)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(4 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 200
(4 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 200
(4 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Statement of company's objects (2 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 October 2013Change of share class name or designation (2 pages)
14 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2013Statement of company's objects (2 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
12 May 2011Secretary's details changed for Craig John Hubert on 1 April 2011 (1 page)
12 May 2011Secretary's details changed for Craig John Hubert on 1 April 2011 (1 page)
12 May 2011Secretary's details changed for Craig John Hubert on 1 April 2011 (1 page)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 November 2009Registered office address changed from Fisher Michael Chart Acc Boundary Hse 4 County Place, Chelmsford Essex CM2 0RE on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from Fisher Michael Chart Acc Boundary Hse 4 County Place, Chelmsford Essex CM2 0RE on 25 November 2009 (2 pages)
3 November 2009Director's details changed for Paul Kenneth Hubert on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Kenneth Hubert on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Craig John Hubert on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Craig John Hubert on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Kenneth Hubert on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Craig John Hubert on 1 October 2009 (2 pages)
22 July 2009Return made up to 04/05/09; full list of members (4 pages)
22 July 2009Return made up to 04/05/09; full list of members (4 pages)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Return made up to 04/05/08; full list of members (3 pages)
1 July 2008Return made up to 04/05/08; full list of members (3 pages)
18 June 2008Director appointed craig john hubert (1 page)
18 June 2008Director appointed craig john hubert (1 page)
7 March 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
7 March 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
23 July 2007Return made up to 04/05/07; full list of members (6 pages)
23 July 2007Return made up to 04/05/07; full list of members (6 pages)
4 May 2006Incorporation (14 pages)
4 May 2006Incorporation (14 pages)