UKBizDB.co.uk

BROWS WWX LIMITED

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

This company is commonly known as Brows Wwx Limited. The company was founded 3 years ago and was given the registration number 12980656. The firm's registered office is in BROADSTAIRS. You can find them at Brows Zone 7, Westwood Cross, Margate Road, Broadstairs, Kent. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BROWS WWX LIMITED
Company Number:12980656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2020
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Brows Zone 7, Westwood Cross, Margate Road, Broadstairs, Kent, United Kingdom, CT10 2BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brows, Merrion Centre, Unit 32, Leeds, England, LS2 8LY

Director16 February 2024Active
131a, Middleton Boulevard, Nottingham, England, NG8 1FW

Director08 April 2021Active
Brows, Merrion Centre, Unit 32, Leeds, England, LS2 8LY

Director18 October 2021Active
Brows, Zone 7, Westwood Cross, Margate Road, Broadstairs, United Kingdom, CT10 2BF

Director28 October 2020Active

People with Significant Control

Mr Malik Hayat
Notified on:16 February 2024
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Brows, Merrion Centre, Leeds, England, LS2 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Tauseef Khalid
Notified on:18 October 2021
Status:Active
Date of birth:October 1978
Nationality:Pakistani
Country of residence:England
Address:Brows, Merrion Centre, Leeds, England, LS2 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ayesha Anjum
Notified on:08 April 2021
Status:Active
Date of birth:January 1991
Nationality:Pakistani
Country of residence:England
Address:131a, Middleton Boulevard, Nottingham, England, NG8 1FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Indu Patial
Notified on:28 October 2020
Status:Active
Date of birth:April 1980
Nationality:Indian
Country of residence:United Kingdom
Address:Brows, Zone 7, Broadstairs, United Kingdom, CT10 2BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Address

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

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-12Accounts

Accounts with accounts type dormant.

Download
2022-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2021-04-25Address

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

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.