This company is commonly known as Aspects Of Beauty (colchester) Limited. The company was founded 19 years ago and was given the registration number 05390456. The firm's registered office is in COLCHESTER. You can find them at Osborne House, 32 Osborne Street, Colchester, Essex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | ASPECTS OF BEAUTY (COLCHESTER) LIMITED |
---|---|---|
Company Number | : | 05390456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Osborne House, 32 Osborne Street, Colchester, Essex, CO2 7DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Osborne House, 32 Osborne Street, Colchester, CO2 7DA | Director | 24 November 2023 | Active |
Osborne House, 32 Osborne Street, Colchester, United Kingdom, CO2 7DA | Secretary | 21 February 2013 | Active |
The House, On The Heath, Fordham Heath, Colchester, England, CO3 5TJ | Secretary | 04 January 2011 | Active |
4 Cadenhouse Mews, Colchester, CO3 9BW | Secretary | 01 April 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 11 March 2005 | Active |
Osborne House, 32 Osborne Street, Colchester, CO2 7DA | Director | 04 January 2011 | Active |
4 Cadenhouse Mews, Colchester, CO3 9BW | Director | 01 April 2005 | Active |
The House, On The Heath, Fordham Heath, Colchester, England, CO3 5TJ | Director | 04 January 2011 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 11 March 2005 | Active |
Jireh Holdings Ltd | ||
Notified on | : | 24 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Rouse Way, Colchester, England, CO1 2TT |
Nature of control | : |
|
Mrs Karen Yevette Nicolaou | ||
Notified on | : | 11 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | Osborne House, 32 Osborne Street, Colchester, CO2 7DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-12-01 | Officers | Termination secretary company with name termination date. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Officers | Change person secretary company with change date. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Officers | Change person director company with change date. | Download |
2018-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.