UKBizDB.co.uk

BEAUTY BOULEVARD LTD

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

This company is commonly known as Beauty Boulevard Ltd. The company was founded 10 years ago and was given the registration number 08764421. The firm's registered office is in SALFORD. You can find them at 6 Dallas Court, , Salford, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:BEAUTY BOULEVARD LTD
Company Number:08764421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:6 Dallas Court, Salford, England, M50 2GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balmoral House, Warwick Court, Park Road, Manchester, England, M24 1AE

Director19 July 2021Active
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, England, PO6 3TH

Director01 December 2016Active
Commerce House, 2 Carlton Boulevard, Outer Circle Road, Lincoln, England, LN2 4WJ

Director06 November 2013Active
6, Dallas Court, Salford, England, M50 2GF

Director06 November 2013Active
6, Dallas Court, Salford, England, M50 2GF

Director05 February 2020Active

People with Significant Control

Lunalab Holdings Limited
Notified on:19 July 2021
Status:Active
Country of residence:England
Address:Balmoral House, Warwick Court, Manchester, England, M24 1AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pink Parasol Ltd
Notified on:05 February 2020
Status:Active
Country of residence:England
Address:1st Floor Cloister House, Riverside, Salford, England, M3 5FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
International Hair Cosmetics Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:3, Acorn Business Centre, Portsmouth, England, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Short
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:8-9 The Quadrangle, Premier Way, Romsey, England, SO51 9DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Rachel De Caux
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:8-9 The Quadrangle, Premier Way, Romsey, England, SO51 9DL
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-14Address

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

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Address

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

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-07-22Mortgage

Mortgage charge whole release with charge number.

Download
2020-11-05Accounts

Change account reference date company current extended.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Officers

Change person director company with change date.

Download
2020-03-12Address

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

Download
2020-02-17Capital

Capital name of class of shares.

Download
2020-02-13Resolution

Resolution.

Download
2020-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.