Company NameHairfed Ltd
DirectorAdam Jackson Sloan
Company StatusActive
Company Number08630586
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 8 months ago)
Previous NameHair For Heroes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Director

Director NameMr Adam Jackson Sloan
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address4 Hadleigh Business Centre
351 London Road Hadleigh
Benfleet
Essex
SS7 2BT

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Adam Jackson Sloan
100.00%
Ordinary

Financials

Year2014
Net Worth-£471
Cash£1,258
Current Liabilities£2,429

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

28 September 2023Change of details for Mr Adam Jackson Sloan as a person with significant control on 28 September 2023 (2 pages)
2 August 2023Change of details for Mr Adam Jackson Sloan as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Change of details for David Edward Fuller as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr Adam Jackson Sloan on 2 August 2023 (2 pages)
2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
17 May 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
10 November 2022Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 10 November 2022 (1 page)
8 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
26 April 2022Unaudited abridged accounts made up to 31 July 2021 (7 pages)
6 August 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
26 April 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
16 March 2021Memorandum and Articles of Association (28 pages)
13 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-02-11
(2 pages)
13 March 2021Change of name notice (2 pages)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
23 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
21 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
22 May 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
31 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
7 June 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
3 August 2017Notification of David Edward Fuller as a person with significant control on 4 October 2016 (2 pages)
3 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
3 August 2017Change of details for Mr Adam Jackson Sloan as a person with significant control on 4 October 2016 (2 pages)
3 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
3 August 2017Notification of David Edward Fuller as a person with significant control on 4 October 2016 (2 pages)
3 August 2017Change of details for Mr Adam Jackson Sloan as a person with significant control on 4 October 2016 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 100
(3 pages)
13 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 100
(3 pages)
12 October 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 100
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 100
(3 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(28 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 1
(28 pages)