This company is commonly known as Beauty Spot Warehouse Limited. The company was founded 16 years ago and was given the registration number 06568806. The firm's registered office is in SHIPLEY. You can find them at 1 Park View Court, St. Paul's Road, Shipley, West Yorkshire. This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.
Name | : | BEAUTY SPOT WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 06568806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park View Court, St. Paul's Road, Shipley, West Yorkshire, BD18 3DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park View Court, St. Paul's Road, Shipley, BD18 3DZ | Director | 31 August 2018 | Active |
1, Park View Court, St. Paul's Road, Shipley, BD18 3DZ | Director | 08 June 2018 | Active |
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW | Secretary | 17 April 2008 | Active |
1, Park View Court, St. Paul's Road, Shipley, BD18 3DZ | Director | 06 May 2015 | Active |
1, Park View Court, St. Paul's Road, Shipley, BD18 3DZ | Director | 06 May 2015 | Active |
North Point Farm, Deerplay, Burnley Road, Bacup, United Kingdom, OL13 8RE | Director | 17 April 2008 | Active |
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW | Director | 17 April 2008 | Active |
Michael Ogden | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | 1, Park View Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Beauty Spot Holdings Limited | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park View Court, Shipley, England, BD18 3DZ |
Nature of control | : |
|
Mrs Rosemary Sarah Ogden | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | 1, Park View Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Mrs Elizabeth Mullaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | 1, Park View Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Mrs Elizabeth Mullaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | 1, Park View Court, Shipley, BD18 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-03-18 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-18 | Capital | Capital allotment shares. | Download |
2024-03-18 | Capital | Capital allotment shares. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-20 | Officers | Change person director company with change date. | Download |
2021-03-20 | Officers | Change person director company with change date. | Download |
2021-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-08 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Accounts | Change account reference date company previous extended. | Download |
2018-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.