This company is commonly known as Beyond Beauty Shefford Ltd. The company was founded 6 years ago and was given the registration number 11270149. The firm's registered office is in SHEFFORD. You can find them at 8 Northbridge Street, , Shefford, Bedfordshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | BEYOND BEAUTY SHEFFORD LTD |
---|---|---|
Company Number | : | 11270149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Northbridge Street, Shefford, Bedfordshire, England, SG17 5DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jasmine Cottage, 1a Bakers Lane, Tempsford, England, SG19 2BJ | Director | 22 March 2018 | Active |
Jasmine Cottage, Jasmine Cottage, 1a Bakers Lane, Tempsford, United Kingdom, SG19 2BJ | Director | 22 March 2018 | Active |
Jasmine Cottage, 1a Bakers Lane, Tempsford, England, SG19 2BJ | Director | 01 April 2022 | Active |
10 Brambling Gardens, Wixams, Bedford, England, MK42 6BN | Director | 22 March 2018 | Active |
10 Brambling Gardens, Wixams, Bedford, England, MK42 6BN | Director | 22 March 2018 | Active |
Miss Rebekah Lucy Owen-Ankers | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jasmine Cottage, 1a Bakers Lane, Tempsford, England, SG19 2BJ |
Nature of control | : |
|
Miss Rebekah Lucy Owen-Ankers | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Brambling Gardens, Wixams, Bedford, England, MK42 6BN |
Nature of control | : |
|
Ms Linda Ankers | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Brambling Gardens, Wixams, Bedford, England, MK42 6BN |
Nature of control | : |
|
Mr Timothy Ankers | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Brambling Gardens, Wixams, England, MK42 6BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Officers | Change person director company with change date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-02-14 | Accounts | Change account reference date company previous extended. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-26 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.