UKBizDB.co.uk

ELEGANT TOUCH J B LIMITED

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

This company is commonly known as Elegant Touch J B Limited. The company was founded 20 years ago and was given the registration number 05018406. The firm's registered office is in MANCHESTER. You can find them at Bank Chambers, 93 Lapwing Lane, Manchester, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:ELEGANT TOUCH J B LIMITED
Company Number:05018406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
829, Wilmslow Road, Manchester, England, M20 5WD

Director01 September 2023Active
Bank Chambers, 93 Lapwing Lane, Manchester, England, M20 6UR

Secretary28 July 2006Active
7 Orrishmere Road, Cheadle Hulme, SK8 5HP

Secretary19 January 2004Active
81 Hamilton Street, Chadderton, Oldham, OL9 9HL

Secretary24 November 2004Active
829, Wilmslow Road, Manchester, England, M20 5WD

Director01 September 2022Active
829, Wilmslow Road, Manchester, England, M20 5WD

Director25 March 2021Active
7, Christie Way, Christie Fields, Manchester, M21 7QY

Director19 January 2004Active
829, Wilmslow Road, Manchester, England, M20 5WD

Director01 April 2005Active

People with Significant Control

Ms Saira Akram
Notified on:04 March 2024
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:829, Wilmslow Road, Manchester, England, M20 5WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raees Akram
Notified on:01 September 2022
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:England
Address:829, Wilmslow Road, Manchester, England, M20 5WD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Saira Akram
Notified on:25 March 2021
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:829, Wilmslow Road, Manchester, England, M20 5WD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Christine Crawford
Notified on:01 July 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:829, Wilmslow Road, Manchester, England, M20 5WD
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-08-03Change of name

Certificate change of name company.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-11Officers

Termination director company with name termination date.

Download
2022-09-11Officers

Appoint person director company with name date.

Download
2022-09-11Persons with significant control

Cessation of a person with significant control.

Download
2022-09-11Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts amended with made up date.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Address

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

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-14Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.