Company NameD & S Barbers Limited
DirectorsSteven Graham Mitchell and Dainel Tynan
Company StatusActive
Company Number08249140
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Steven Graham Mitchell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameDainel Tynan
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dainel Tynan
50.00%
Ordinary
1 at £1Steven Graham Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£9,551
Current Liabilities£16,980

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Charges

4 August 2017Delivered on: 10 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
25 October 2022Change of details for Mr Daniel Lee Tynan as a person with significant control on 25 October 2022 (2 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
25 October 2022Director's details changed for Dainel Tynan on 25 October 2022 (2 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
8 November 2021Director's details changed for Dainel Tynan on 1 October 2021 (2 pages)
8 November 2021Change of details for Mr Daniel Lee Tynan as a person with significant control on 1 October 2021 (2 pages)
8 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
2 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 21 October 2020 (1 page)
31 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
6 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 August 2017Registration of charge 082491400001, created on 4 August 2017 (18 pages)
10 August 2017Registration of charge 082491400001, created on 4 August 2017 (18 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Director's details changed for Dainel Tynan on 1 October 2015 (2 pages)
11 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Director's details changed for Steven Graham Mitchell on 1 October 2015 (2 pages)
11 December 2015Director's details changed for Dainel Tynan on 1 October 2015 (2 pages)
11 December 2015Director's details changed for Steven Graham Mitchell on 1 October 2015 (2 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Director's details changed for Steven Graham Mitchell on 1 October 2013 (2 pages)
21 November 2013Director's details changed for Dainel Tynan on 1 October 2013 (2 pages)
21 November 2013Director's details changed for Dainel Tynan on 1 October 2013 (2 pages)
21 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Director's details changed for Steven Graham Mitchell on 1 October 2013 (2 pages)
21 November 2013Director's details changed for Steven Graham Mitchell on 1 October 2013 (2 pages)
21 November 2013Director's details changed for Dainel Tynan on 1 October 2013 (2 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)