UKBizDB.co.uk

ASPECTS BEAUTY COMPANY LIMITED

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

This company is commonly known as Aspects Beauty Company Limited. The company was founded 30 years ago and was given the registration number 02882953. The firm's registered office is in EAST SUSSEX. You can find them at Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:ASPECTS BEAUTY COMPANY LIMITED
Company Number:02882953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Secretary06 March 2009Active
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Director09 October 2019Active
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Director06 March 2009Active
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Director01 January 2015Active
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Director01 January 2015Active
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Director09 October 2019Active
269 Shinfield Road, Reading, RG2 8HF

Secretary17 March 1994Active
Balneath House, South Chailey, Lewes, BN8 4AP

Secretary23 December 2003Active
Keys Mill Lane, Littleworth, RH13 8JU

Secretary15 November 1996Active
Heathers, Southlands Park, Midhurst, GU29 9PW

Secretary12 May 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary21 December 1993Active
Old Farm, Piltdown, Uckfield, GU29 9PW

Director12 May 1994Active
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Director01 June 2013Active
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Director18 July 1995Active
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Director18 July 1995Active
Keys Mill Lane, Littleworth, RH13 8JU

Director03 June 1994Active
Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

Director15 November 1996Active
9 Woodward Close, Langney Point, Eastbourne, BN23 6EG

Director17 March 1994Active
Broad Oak, West Park Road, Copthorne, Crawley, RH10 3EX

Director24 January 2000Active
Heathers, Southlands Park, Midhurst, GU29 9PW

Director01 July 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director21 December 1993Active

People with Significant Control

Aspects Beauty Group Limited
Notified on:09 October 2019
Status:Active
Country of residence:England
Address:Railview Lofts 19c, Commercial Road, Eastbourne, England, BN21 3XE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Jackson
Notified on:03 December 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Railview Lofts, 19c Commercial, East Sussex, BN21 3XE
Nature of control:
  • Significant influence or control
Mrs Jill Hill
Notified on:03 December 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Railview Lofts, 19c Commercial, East Sussex, BN21 3XE
Nature of control:
  • Significant influence or control

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 (5 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
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Capital

Capital allotment shares.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Capital

Capital alter shares subdivision.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Accounts

Accounts with accounts type full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.