UKBizDB.co.uk

ASPECTS OF BEAUTY (COLCHESTER) LIMITED

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

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Osborne House, 32 Osborne Street, Colchester, Essex, CO2 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Osborne House, 32 Osborne Street, Colchester, CO2 7DA

Director24 November 2023Active
Osborne House, 32 Osborne Street, Colchester, United Kingdom, CO2 7DA

Secretary21 February 2013Active
The House, On The Heath, Fordham Heath, Colchester, England, CO3 5TJ

Secretary04 January 2011Active
4 Cadenhouse Mews, Colchester, CO3 9BW

Secretary01 April 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary11 March 2005Active
Osborne House, 32 Osborne Street, Colchester, CO2 7DA

Director04 January 2011Active
4 Cadenhouse Mews, Colchester, CO3 9BW

Director01 April 2005Active
The House, On The Heath, Fordham Heath, Colchester, England, CO3 5TJ

Director04 January 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director11 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Persons with significant control

Notification of a person with significant control.

Download
2023-12-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Change person secretary company with change date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Change person director company with change date.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.