Ghost Barbershop (Belper) Ltd is a private limited company. Located at 42 Brunel Avenue, Newthorpe, Nottingham NG16 3NH, the aforementioned 4 years old firm was incorporated on 2020-01-22 and is officially categorised as "hairdressing and other beauty treatment" (SIC: 96020).
About
Name: Ghost Barbershop (belper) Ltd
Number: 12418337
Incorporation date: 2020-01-22
End of financial year: 31 December
Address:
42 Brunel Avenue
Newthorpe
Nottingham
NG16 3NH
SIC code:
96020 - Hairdressing and other beauty treatment
Company staff
People with significant control
Simon S.
22 January 2020 - 30 January 2023
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Declan Y.
22 January 2020 - 9 November 2022
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2020-12-31
2021-12-31
Current Assets
2,000
11,710
Total Assets Less Current Liabilities
490
6,168
The due date for Ghost Barbershop (Belper) Ltd confirmation statement filing is 2023-12-07. The latest confirmation statement was sent on 2022-11-23. The date for a subsequent accounts filing is 30 September 2023. Last accounts filing was sent for the time period up to 31 December 2021.
2 persons of significant control are listed in the official register, namely: Simon S. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
Free Download
(1 page)
TM01
30th January 2023 - the day director's appointment was terminated
filed on: 30th, January 2023
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 30th January 2023
filed on: 30th, January 2023
| persons with significant control
Free Download
(1 page)
TM01
24th November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control 9th November 2022
filed on: 23rd, November 2022
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
Free Download
(5 pages)
PSC07
Cessation of a person with significant control 9th November 2022
filed on: 23rd, November 2022
| persons with significant control
Free Download
(1 page)
AD01
Address change date: 10th October 2022. New Address: 42 Brunel Avenue Newthorpe Nottingham NG16 3NH. Previous address: 108 Bridge Street Belper Derbyshire DE56 1AZ England
filed on: 10th, October 2022
| address
Free Download
(1 page)
CH01
On 1st June 2022 director's details were changed
filed on: 10th, October 2022
| officers
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 6th January 2022
filed on: 6th, January 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates 21st January 2021
filed on: 2nd, March 2021
| confirmation statement
Free Download
(3 pages)
AA01
Current accounting period shortened from 31st January 2021 to 31st December 2020
filed on: 10th, November 2020
| accounts
Free Download
(1 page)
NEWINC
Incorporation
filed on: 22nd, January 2020
| incorporation