UKBizDB.co.uk

BEYOND BEAUTY SHEFFORD LTD

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

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:8 Northbridge Street, Shefford, Bedfordshire, England, SG17 5DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jasmine Cottage, 1a Bakers Lane, Tempsford, England, SG19 2BJ

Director22 March 2018Active
Jasmine Cottage, Jasmine Cottage, 1a Bakers Lane, Tempsford, United Kingdom, SG19 2BJ

Director22 March 2018Active
Jasmine Cottage, 1a Bakers Lane, Tempsford, England, SG19 2BJ

Director01 April 2022Active
10 Brambling Gardens, Wixams, Bedford, England, MK42 6BN

Director22 March 2018Active
10 Brambling Gardens, Wixams, Bedford, England, MK42 6BN

Director22 March 2018Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-09Address

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

Download
2021-02-14Accounts

Change account reference date company previous extended.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-04-26Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.