Background WavePink WaveYellow Wave

DIRECT HAIRDRESSING SUPPLIES LIMITED (01293346)

DIRECT HAIRDRESSING SUPPLIES LIMITED (01293346) is an active UK company. incorporated on 5 January 1977. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DIRECT HAIRDRESSING SUPPLIES LIMITED has been registered for 49 years. Current directors include FINCHER, Richard Markham.

Company Number
01293346
Status
active
Type
ltd
Incorporated
5 January 1977
Age
49 years
Address
Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FINCHER, Richard Markham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT HAIRDRESSING SUPPLIES LIMITED

DIRECT HAIRDRESSING SUPPLIES LIMITED is an active company incorporated on 5 January 1977 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DIRECT HAIRDRESSING SUPPLIES LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01293346

LTD Company

Age

49 Years

Incorporated 5 January 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

DIRECT HAIRDRESSING SUPPLIES (NORTHAMPTON) LIMITED
From: 5 January 1977To: 24 January 2007
Contact
Address

Pavilion Drive Off Holford Drive Birmingham, B6 7BB,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

WINNINGTON, David St. John

Active
Off Holford Drive, BirminghamB6 7BB
Secretary
Appointed 03 Jun 1999

FINCHER, Richard Markham

Active
Pavilion Drive, BirminghamB6 7BB
Born January 1942
Director
Appointed N/A

LABRUM, Timothy Harry Grant Collingbourne

Resigned
Jasmine Hayes 52 Church Hill, RugeleyWS15 4PU
Secretary
Appointed N/A
Resigned 03 Jun 1999

BARBER, Ashley Arthur

Resigned
Lench Cottage 49 Tiddington Road, Stratford Upon AvonCV37 7AF
Born August 1944
Director
Appointed N/A
Resigned 03 Jun 1999

Persons with significant control

1

Off Holford Drive, BirminghamB6 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 June 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
28 June 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 June 2017
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
10 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
22 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 February 2000
AAAnnual Accounts
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Resolution
30 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 September 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 September 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1996
AAAnnual Accounts
Resolution
28 August 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 1995
AAAnnual Accounts
Resolution
4 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 December 1994
AAAnnual Accounts
Resolution
2 December 1994
RESOLUTIONSResolutions
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
9 September 1991
363b363b
Legacy
28 August 1990
363363
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
9 February 1989
325325
Legacy
9 February 1989
353353
Legacy
9 February 1989
353353
Legacy
9 February 1989
325325
Legacy
9 February 1989
363363
Accounts With Accounts Type Small
8 December 1988
AAAnnual Accounts
Legacy
7 December 1988
225(1)225(1)
Legacy
22 March 1988
225(2)225(2)
Legacy
13 January 1988
288288
Legacy
13 January 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Legacy
30 September 1986
288288