Warning: file_put_contents(c/d94e28c45a70e5a73bbf24139edc26d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Candyland Nails & Beauty Limited, CF10 2BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANDYLAND NAILS & BEAUTY LIMITED

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

This company is commonly known as Candyland Nails & Beauty Limited. The company was founded 9 years ago and was given the registration number 09518459. The firm's registered office is in CARDIFF. You can find them at Unit 35 (5) Queens Arcade, Queen Street, Cardiff, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:CANDYLAND NAILS & BEAUTY LIMITED
Company Number:09518459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Unit 35 (5) Queens Arcade, Queen Street, Cardiff, United Kingdom, CF10 2BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 35 (5) Queens Arcade, Queen Street, Cardiff, United Kingdom, CF10 2BY

Director31 March 2015Active
Unit 35 (5) Queens Arcade, Queen Street, Cardiff, United Kingdom, CF10 2BY

Director12 July 2019Active
Unit 35 (5) Queens Arcade, Queen Street, Cardiff, United Kingdom, CF10 2BY

Director31 March 2015Active

People with Significant Control

Mrs Rahima Zaman
Notified on:12 July 2019
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 35 (5) Queens Arcade, Queen Street, Cardiff, United Kingdom, CF10 2BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bhumikaben Yogeshkumar Chodavadiya,
Notified on:06 April 2016
Status:Active
Date of birth:May 1990
Nationality:Indian
Country of residence:United Kingdom
Address:Unit 35 (5) Queens Arcade, Queen Street, Cardiff, United Kingdom, CF10 2BY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Yogeshkumar Kanubhai Chodavadiya,
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:Indian
Country of residence:United Kingdom
Address:Unit 35 (5) Queens Arcade, Queen Street, Cardiff, United Kingdom, CF10 2BY
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type micro entity.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.