UKBizDB.co.uk

AGENDA SALON CONCEPTS LIMITED

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

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.

Company Information

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:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft House South Liberty Lane, Bedminster, Bristol, England, BS3 2AH

Director01 June 2023Active
195 South Liberty Lane, Bristol, United Kingdom, BS3 2TN

Director16 June 2020Active
1 Valley View, West Harptree Road, East Harptree, Bristol, BS40 6BQ

Secretary20 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 2004Active
4 Smallways Lane, Chilton Polden, Bridgwater, United Kingdom, TA7 9EG

Director16 June 2020Active
1 Valley View, West Harptree Road, East Harptree, Bristol, BS40 6BQ

Director20 May 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Termination secretary company with name termination date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Address

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

Download
2019-09-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.