CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
K & G HAIRDRESSING SUPPLIES LTD
Company
K & G HAIRDRESSING SUPPLIES
Phone:
01233 666 195
A⁺
rating
KEY FINANCES
Year
2017
Assets
£1398.2k
▼ £-1245.97k (-47.12 %)
Cash
£336.25k
▲ £7.22k (2.20 %)
Liabilities
£8.23k
▼ £-1553.25k (-99.47 %)
Net Worth
£1389.97k
▲ £307.28k (28.38 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Ashford
Company name
K & G HAIRDRESSING SUPPLIES LTD
Company number
03954258
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Mar 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
kandghairsupplies.co.uk
Phones
01233 666 195
01793 831 225
01233 666 310
01793 831 228
Registered Address
UNIT 12A HERON BUSINESS CENTRE,
HENWOOD INDUSTRIAL ESTATE,
ASHFORD,
KENT,
TN24 8DH
ECONOMIC ACTIVITIES
96020
Hairdressing and other beauty treatment
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
21 Mar 2017
Registration of charge 039542580001, created on 16 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100
CHARGES
16 March 2017
Status
Outstanding
Delivered
21 March 2017
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
See Also
K & F CONTRACTING LIMITED
K & G GRANITE LTD
K & J COUGHLAN LTD
K & K CAR SALES LTD
K & K FIRE PROTECTION ENGINEERS LIMITED
K & M DECORATING SERVICES LIMITED
Last update 2018
K & G HAIRDRESSING SUPPLIES LTD DIRECTORS
Keith Graham Lawrence
Acting
Appointed
22 March 2000
Role
Secretary
Address
25 Carlton Leas, Folkestone, Kent, CT20 2DJ
Name
LAWRENCE, Keith Graham
Keith Graham Lawrence
Acting
Appointed
22 March 2000
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
25 Carlton Leas, Folkestone, Kent, CT20 2DJ
Country Of Residence
Gbr
Name
LAWRENCE, Keith Graham
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
22 March 2000
Resigned
22 March 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Adelaide Mary Goldring
Resigned
Appointed
01 May 2003
Resigned
31 December 2015
Occupation
Bookkeeper
Role
Director
Age
95
Nationality
British
Address
26 Lister Close, Deal, Kent, CT14 9AN
Country Of Residence
United Kingdom
Name
GOLDRING, Adelaide Mary
Mark Perry
Resigned
Appointed
22 March 2000
Resigned
21 July 2000
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
28 The Platt, Lindfield, Haywards Heath, West Sussex, RH16 2SY
Name
PERRY, Mark
Simon Alexander Christopher Pulling
Resigned
Appointed
25 May 2001
Resigned
01 April 2003
Occupation
Accountant
Role
Director
Age
86
Nationality
British
Address
56 Station Road, Westgate On Sea, Kent, CT8 8QY
Name
PULLING, Simon Alexander Christopher
COMPANY DIRECTORS LIMITED
Resigned
Appointed
22 March 2000
Resigned
22 March 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.