UKBizDB.co.uk

ABSOLUTE BEAUTY SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Absolute Beauty Solutions Limited. The company was founded 14 years ago and was given the registration number 07114589. The firm's registered office is in BRACKNELL. You can find them at Greenwood House, London Road, Bracknell, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:ABSOLUTE BEAUTY SOLUTIONS LIMITED
Company Number:07114589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Greenwood House, London Road, Bracknell, United Kingdom, RG12 2UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 3-5, City Link Industrial Park, Phoenix Way, Tyersal, Bradford, England, BD4 8JP

Director07 January 2015Active
3-5, City Link Industrial Park, Phoenix Way, Tyersal, Bradford, England, BD4 8JP

Director01 January 2022Active
Units 3-5 City Link Industrial Park, Phoenix Way, Tyersal, Bradford, England, BD4 8JP

Secretary05 January 2021Active
3-5, City Link Industrial Park, Phoenix Way, Tyersal, Bradford, England, BD4 8JP

Director16 May 2017Active
Units 3-5, City Link Industrial Park, Phoenix Way, Tyersal, Bradford, England, BD4 8JP

Director07 January 2015Active
12, Holy Barn Close, Basingstoke, United Kingdom, RG22 5LN

Director31 December 2009Active
Units 3-5, City Link Industrial Park, Phoenix Way, Tyersal, Bradford, England, BD4 8JP

Director07 January 2015Active
12, Holy Barn Close, Basingstoke, United Kingdom, RG22 5LN

Director31 December 2009Active

People with Significant Control

Mibelle Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:Unit 3, Phoenix Way, Bradford, England, BD4 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graeme Anthony Riddick
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:5, Millars Brook, Wokingham, RG41 2AD
Nature of control:
  • Voting rights 25 to 50 percent
Dr Luigi Pedrocchi
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:Swiss
Address:5, Millars Brook, Wokingham, RG41 2AD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Leonard Garton
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:5, Millars Brook, Wokingham, RG41 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephan Andreas Burgi
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Swiss
Address:5, Millars Brook, Wokingham, RG41 2AD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Massimiliano Costantini
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:Italian
Address:5, Millars Brook, Wokingham, RG41 2AD
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Gazette

Gazette filings brought up to date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Change account reference date company current extended.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Appoint person secretary company with name date.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type small.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Change account reference date company previous extended.

Download
2018-05-23Address

Change registered office address company with date old address new address.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Resolution

Resolution.

Download
2017-11-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.