Background WavePink WaveYellow Wave

AKS HAIR & BEAUTY LIMITED (04487731)

AKS HAIR & BEAUTY LIMITED (04487731) is an active UK company. incorporated on 16 July 2002. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. AKS HAIR & BEAUTY LIMITED has been registered for 23 years. Current directors include FINCHER, Oliver James Markham, WINNINGTON, David St. John.

Company Number
04487731
Status
active
Type
ltd
Incorporated
16 July 2002
Age
23 years
Address
Unit 2 Pavilion Drive, Birmingham, B6 7BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FINCHER, Oliver James Markham, WINNINGTON, David St. John
SIC Codes
46900, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKS HAIR & BEAUTY LIMITED

AKS HAIR & BEAUTY LIMITED is an active company incorporated on 16 July 2002 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. AKS HAIR & BEAUTY LIMITED was registered 23 years ago.(SIC: 46900, 99999)

Status

active

Active since 23 years ago

Company No

04487731

LTD Company

Age

23 Years

Incorporated 16 July 2002

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 22 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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Unit 2 Pavilion Drive Holford Birmingham, B6 7BB,

Previous Addresses

Unit 5 Peter Baines Industrial Estate Woods Lane Derby Derbyshire DE22 3UD United Kingdom
From: 14 July 2017To: 18 July 2025
Unit 8 Peter Baines Industrial Estate, Woods Lane Derby Derbyshire DE22 3UD
From: 16 July 2002To: 14 July 2017
Timeline

8 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
May 11
Director Left
Feb 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FINCHER, Oliver James Markham

Active
Pavilion Drive, BirminghamB6 7BB
Born September 1970
Director
Appointed 30 Jun 2016

WINNINGTON, David St. John

Active
Pavilion Drive, BirminghamB6 7BB
Born June 1967
Director
Appointed 30 Jun 2016

ALLEN, Sallie Louise

Resigned
Unit 8, Peter Baines Industrial Estate, DerbyDE22 3UD
Secretary
Appointed 16 Jul 2002
Resigned 30 Jun 2016

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Jul 2002
Resigned 16 Jul 2002

ALLEN, Chrissie

Resigned
& 8, DerbyDE22 3UD
Born May 1985
Director
Appointed 06 Apr 2011
Resigned 22 Jan 2014

ALLEN, Sallie Louise

Resigned
Unit 8, Peter Baines Industrial Estate, DerbyDE22 3UD
Born July 1954
Director
Appointed 16 Jul 2002
Resigned 30 Jun 2016

ALLEN, Stephen Robert

Resigned
Unit 8, Peter Baines Industrial Estate, DerbyDE22 3UD
Born February 1951
Director
Appointed 16 Jul 2002
Resigned 30 Jun 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 16 Jul 2002
Resigned 16 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Pavilion Drive, BirminghamB6 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pavilion Drive, BirminghamB6 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
225Change of Accounting Reference Date
Legacy
13 August 2002
88(2)R88(2)R
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
287Change of Registered Office
Incorporation Company
16 July 2002
NEWINCIncorporation