Calvin Hair Colour Limited

DataGardener
live
Micro

Calvin Hair Colour Limited

09428207Private Limited With Share Capital

1 Park View Court, St. Pauls Road, Shipley, BD183DZ
Incorporated

09/02/2015

Company Age

11 years

Directors

1

Employees

1

SIC Code

47750

Risk

moderate risk

Company Overview

Registration, classification & business activity

Calvin Hair Colour Limited (09428207) is a private limited with share capital incorporated on 09/02/2015 (11 years old) and registered in shipley, BD183DZ. The company operates under SIC code 47750 - retail sale of cosmetic and toilet articles in specialised stores.

Private Limited With Share Capital
SIC: 47750
Micro
Incorporated 09/02/2015
BD183DZ
1 employees

Financial Overview

Total Assets

£3.0K

Liabilities

£492.3K

Net Assets

£-489.3K

Cash

£114

Key Metrics

1

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

9

Registered

8

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

72
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-02-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2016
Incorporation Company
Category:Incorporation
Date:09-02-2015

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date20/11/2025
Latest Accounts28/02/2025

Trading Addresses

1 Park View Court, St. Pauls Road, Shipley, Bd18 3Dz, BD183DZRegistered

Contact

01484310380
calvinhaircolour.com
1 Park View Court, St. Pauls Road, Shipley, BD183DZ