Warning: file_put_contents(c/07903372820a10be55da84638bf4b406.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fade Out Limited, BA14 0XB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FADE OUT LIMITED

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

This company is commonly known as Fade Out Limited. The company was founded 12 years ago and was given the registration number 07804572. The firm's registered office is in TROWBRIDGE. You can find them at Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:FADE OUT LIMITED
Company Number:07804572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB

Secretary28 March 2024Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB

Director09 February 2024Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB

Director09 February 2024Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB

Director09 February 2024Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB

Director09 February 2024Active
Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB

Secretary16 July 2019Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB

Director05 December 2019Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Uk, BA14 0XB

Director27 January 2017Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, England, BA14 0XB

Director10 October 2011Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, England, BA14 0XB

Director10 October 2011Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB

Director09 February 2024Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB

Director05 December 2019Active
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, England, BA14 0XB

Director10 October 2011Active

People with Significant Control

Professional Beauty Systems (Holdings) Limited
Notified on:09 February 2024
Status:Active
Country of residence:United Kingdom
Address:3 Newmains Avenue, Inchinnan, Renfrew, United Kingdom, PA4 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vivalis Group Limited
Notified on:19 March 2019
Status:Active
Country of residence:United Kingdom
Address:Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lynch-Staunton Limited
Notified on:19 March 2019
Status:Active
Country of residence:United Kingdom
Address:Newbury House, Aintree Avenue, Trowbridge, United Kingdom, BA14 0XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lynch-Staunton Cosmetics Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newbury House, Aintree Avenue, Trowbridge, United Kingdom, BA14 0XB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Address

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

Download
2024-03-28Officers

Appoint person secretary company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Accounts

Change account reference date company current extended.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination secretary company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.