UKBizDB.co.uk

CUTIE & BEAUTY LIMITED

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

This company is commonly known as Cutie & Beauty Limited. The company was founded 5 years ago and was given the registration number 12036360. The firm's registered office is in ST. ALBANS. You can find them at 4 Victoria Square, Victoria Street, St. Albans, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CUTIE & BEAUTY LIMITED
Company Number:12036360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Victoria Square, Victoria Street, St. Albans, England, AL1 3TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Victoria Square, Victoria Street, St. Albans, England, AL1 3TF

Director06 June 2019Active
4, Victoria Square, Victoria Street, St. Albans, England, AL1 3TF

Director06 June 2019Active
4, Victoria Square, Victoria Street, St. Albans, England, AL1 3TF

Director06 June 2019Active

People with Significant Control

Mr Mark Andrew Peters
Notified on:16 July 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Grant House, 101 Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Significant influence or control as trust
Mr Jeremy Stuart Ryman
Notified on:16 July 2019
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Grant House, 101 Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Significant influence or control as trust
Ms Sarah Bull
Notified on:16 July 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Archer Rusby Solicitors, 3 Norfolk Court, Rickmansworth, England, WD3 1LA
Nature of control:
  • Significant influence or control as trust
Mrs Pamela Jill Ryman
Notified on:16 July 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Grant House, 101 Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Significant influence or control
Miss Charlotte Emily Baldwin
Notified on:18 June 2019
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:Grant House, 101 Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Significant influence or control
Mrs Pamela Jill Ryman
Notified on:06 June 2019
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Grant House, 101 Bourges Boulevard, Peterborough, England, PE1 1NG
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 (5 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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Address

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

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Address

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

Download
2019-08-30Resolution

Resolution.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-09Change of name

Certificate change of name company.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Resolution

Resolution.

Download
2019-06-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.