This company is commonly known as Essensuals (haywards Heath) Limited. The company was founded 24 years ago and was given the registration number 03826486. The firm's registered office is in SLOUGH. You can find them at Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | ESSENSUALS (HAYWARDS HEATH) LIMITED |
---|---|---|
Company Number | : | 03826486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Rutherwick Close, Horley, England, RH6 8RD | Director | 11 August 1999 | Active |
26 Abbots Close, Onslow Village, Guildford, GU2 7RW | Secretary | 11 August 1999 | Active |
3, Orchard Close, Maidenhead, SL6 2QX | Secretary | 14 February 2003 | Active |
15 Maytree Walk, Caversham, Reading, RG4 6LZ | Secretary | 31 January 2008 | Active |
27 Longhook Gardens, Northolt, UB5 6PF | Secretary | 11 August 1999 | Active |
36 Orchard Avenue, Ashford, TW15 1JB | Secretary | 10 September 2001 | Active |
7 Clarke Close, Palgrave, Diss, IP22 1BE | Secretary | 11 August 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 August 1999 | Active |
Flat 1, 16 Wilbury Road, Hove, BN3 3JN | Director | 11 August 1999 | Active |
Casabella 17 Lebanon Drive, Cobham, KT11 2PR | Director | 11 August 1999 | Active |
Summerdown Manor, Effingham Hill, Dorking, RH5 6ST | Director | 11 August 1999 | Active |
92 Troy Court, Kensington High Street, London, W8 7RE | Director | 11 August 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 August 1999 | Active |
Essensuals Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Innovia House, Marish Wharf, St. Marys Road, Slough, England, SL3 6DA |
Nature of control | : |
|
Essensuals Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Innovia House, St. Marys Road, Slough, England, SL3 6DA |
Nature of control | : |
|
Miss Katy Jenkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Rutherwick Close, Horley, England, RH6 8RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Resolution | Resolution. | Download |
2021-03-23 | Address | Move registers to registered office company with new address. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Officers | Change person director company with change date. | Download |
2015-12-21 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.