This company is commonly known as Agenda Salon Concepts Limited. The company was founded 20 years ago and was given the registration number 05133615. The firm's registered office is in BRISTOL. You can find them at Ashcroft House South Liberty Lane, Ashton Vale, Bristol, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | AGENDA SALON CONCEPTS LIMITED |
---|---|---|
Company Number | : | 05133615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2004 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashcroft House South Liberty Lane, Ashton Vale, Bristol, United Kingdom, BS3 2AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcroft House South Liberty Lane, Bedminster, Bristol, England, BS3 2AH | Director | 01 June 2023 | Active |
195 South Liberty Lane, Bristol, United Kingdom, BS3 2TN | Director | 16 June 2020 | Active |
1 Valley View, West Harptree Road, East Harptree, Bristol, BS40 6BQ | Secretary | 20 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 May 2004 | Active |
4 Smallways Lane, Chilton Polden, Bridgwater, United Kingdom, TA7 9EG | Director | 16 June 2020 | Active |
1 Valley View, West Harptree Road, East Harptree, Bristol, BS40 6BQ | Director | 20 May 2004 | Active |
Scott Crowson Limited | ||
Notified on | : | 31 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 195 South Liberty Lane, Bristol, England, BS3 2TN |
Nature of control | : |
|
Agenda Marketing Holdings Limited | ||
Notified on | : | 07 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mr Christopher Eggleton | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mrs Gail Eggleton | ||
Notified on | : | 21 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, BA2 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Termination director company with name termination date. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Officers | Termination secretary company with name termination date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.