UKBizDB.co.uk

BEAUTIFUL IDEAS COMPANY (NORTH) CIC

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

This company is commonly known as Beautiful Ideas Company (north) Cic. The company was founded 9 years ago and was given the registration number 09138025. The firm's registered office is in LIVERPOOL. You can find them at 19 Devonshire Road, Princes Park, Liverpool, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BEAUTIFUL IDEAS COMPANY (NORTH) CIC
Company Number:09138025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:19 Devonshire Road, Princes Park, Liverpool, L8 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Isla Galdstone, Stanley Park, Anfield Road, Liverpool, England, L4 0TD

Secretary10 September 2017Active
Peter Jost Enterprise Centre, Byrom Street, Liverpool, England, L3 3AF

Director29 May 2018Active
The Breckfield Centre, Breckfield Road North, Liverpool, England, L5 4QT

Director18 July 2014Active
The Isla Gladstone, Stanley Park, Anfield, Liverpool, England, L4 0TD

Director18 July 2014Active
19, Devonshire Road, Princes Park, Liverpool, England, L8 3TX

Secretary18 July 2014Active
30, Rutland Avenue, Liverpool, Uk, L17 2AF

Director18 July 2014Active
44, Hall Lane, Aintree, Liverpool, England, L9 0EX

Director18 July 2014Active
172, Park Road, Liverpool, United Kingdom, L8 6SJ

Director18 July 2014Active
12, Hanover Street, Liverpool, England, L1 4AA

Director18 July 2014Active
172, Park Road, Liverpool, Uk, L8 6SJ

Director18 July 2014Active
Municipal Buildings, Dale Street, Liverpool, United Kingdom, L2 3PS

Director18 July 2014Active

People with Significant Control

Mr Paul Stuart Dickson
Notified on:29 May 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Peter Jost Enterprise Centre, Byrom Street, Liverpool, England, L3 3AF
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Michael Litherland
Notified on:18 July 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:The Breckfield Centre, Breckfield Road North, Liverpool, England, L5 4QT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Gemma Louise Mcgowan
Notified on:18 July 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:The Isla Gladstone, Anfield Road, Liverpool, England, L4 0TD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicholas Michael Small
Notified on:07 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Municipal Buldings, Exchange Street East, Liverpool, England, L2 3PS
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 (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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Change account reference date company current extended.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Incorporation

Memorandum articles.

Download
2019-05-24Resolution

Resolution.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-21Officers

Appoint person secretary company with name date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-09-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.