UKBizDB.co.uk

BEAUTY OUTLET LIMITED

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

This company is commonly known as Beauty Outlet Limited. The company was founded 10 years ago and was given the registration number 08911998. The firm's registered office is in SKEGNESS. You can find them at Tower Court, 170a, Burgh Road, Skegness, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:BEAUTY OUTLET LIMITED
Company Number:08911998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Tower Court, 170a, Burgh Road, Skegness, England, PE25 2RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Court, 170a, Burgh Road, Skegness, England, PE25 2RW

Director26 February 2014Active
Tower Court, 170a, Burgh Road, Skegness, England, PE25 2RW

Director06 August 2014Active
Tower Court, 170a, Burgh Road, Skegness, England, PE25 2RW

Director06 August 2014Active
Tower Court, 170a, Burgh Road, Skegness, England, PE25 2RW

Director06 August 2014Active
Unit 10, Heather Road, Skegness, England, PE25 3SR

Director01 December 2018Active
Unit 10, Heather Road, Skegness, England, PE25 3SR

Director01 December 2018Active

People with Significant Control

Mr Roger Surgay
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Tower Court, 170a, Burgh Road, Skegness, England, PE25 2RW
Nature of control:
  • Significant influence or control
Mr Graeme Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Tower Court, 170a, Burgh Road, Skegness, England, PE25 2RW
Nature of control:
  • Significant influence or control
Mrs Sarah Elizabeth Eastwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Tower Court, 170a, Burgh Road, Skegness, England, PE25 2RW
Nature of control:
  • Significant influence or control
Mrs Julie Surgay
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Tower Court, 170a, Burgh Road, Skegness, England, PE25 2RW
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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Address

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

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-06Address

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

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.