UKBizDB.co.uk

BEAUTY.COM LIMITED

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

This company is commonly known as Beauty.com Limited. The company was founded 18 years ago and was given the registration number 05814933. The firm's registered office is in NOTTINGHAM. You can find them at White House Clarendon Street, Corner Of Wollaton Street, Nottingham, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BEAUTY.COM LIMITED
Company Number:05814933
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2006
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:White House Clarendon Street, Corner Of Wollaton Street, Nottingham, NG1 5GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Milton Court, Ravenshead, Nottingham, England, NG15 9BD

Director03 October 2022Active
Pendlewood, Newstead Abbey Park, Ravenshead, Nottingham, United Kingdom, NG15 8GD

Director01 July 2020Active
180 Mapperley Plains, Mapperley, Nottingham, NG3 5RN

Secretary12 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 May 2006Active
18, Tideswell Close, Ravenshead, Nottingham, United Kingdom, NG15 9EX

Director01 July 2020Active
180 Mapperley Plains, Mapperley, Nottingham, NG3 5RN

Director12 May 2006Active
114, Derby Road, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 9AU

Director12 May 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 May 2006Active

People with Significant Control

Tracey Collin
Notified on:01 July 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:18, Tideswell Close, Nottingham, United Kingdom, NG15 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Spg Investments (Nottingham) Limited
Notified on:01 July 2020
Status:Active
Country of residence:United Kingdom
Address:10, Milton Court, Nottingham, United Kingdom, NG15 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-10Address

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

Download
2022-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Address

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

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Accounts

Change account reference date company previous extended.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.