UKBizDB.co.uk

BEAUTE WITHIN LIMITED

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

This company is commonly known as Beaute Within Limited. The company was founded 6 years ago and was given the registration number 11320370. The firm's registered office is in KIRBY MUXLOE. You can find them at Beaute Within, 3 Cherry Tree Court, Kirby Muxloe, Leicestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BEAUTE WITHIN LIMITED
Company Number:11320370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Beaute Within, 3 Cherry Tree Court, Kirby Muxloe, Leicestershire, England, LE9 2LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Beech Close, Markfield, England, LE67 9RT

Director30 January 2019Active
Cedar Lodge, Portland Road, Kirby Muxloe, Leicester, England, LE9 2EH

Director06 July 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director20 April 2018Active

People with Significant Control

Mrs Victoria Frances Hubbard
Notified on:07 February 2019
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Beaute Within, 3 Cherry Tree Court, Kirby Muxloe, England, LE9 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Louise Bowler
Notified on:06 July 2018
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Cedar Lodge, Portland Road, Leicester, England, LE9 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:20 April 2018
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:20 April 2018
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-11-21Persons with significant control

Change to a person with significant control.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Officers

Change person director company with change date.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-01-31Address

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

Download
2019-01-31Accounts

Change account reference date company current shortened.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Capital

Capital allotment shares.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Address

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

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.