UKBizDB.co.uk

FRINGE BENEFITS (HAIR & BEAUTY) LIMITED

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

This company is commonly known as Fringe Benefits (hair & Beauty) Limited. The company was founded 21 years ago and was given the registration number 04599316. The firm's registered office is in NORTH EAST LINCOLNSHIRE. You can find them at 226 Freeman Street, Grimsby, North East Lincolnshire, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:FRINGE BENEFITS (HAIR & BEAUTY) LIMITED
Company Number:04599316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:226 Freeman Street, Grimsby, North East Lincolnshire, DN32 9DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Laceby Business Park, Laceby, Grimsby, United Kingdom, DN37 7DP

Director31 March 2023Active
42, Peter's Avenue, Cleethorpes, United Kingdom, DN35 8HL

Director21 January 2020Active
4 Park View, Cleethorpes, DN35 7TG

Secretary02 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 November 2002Active
4 Park View, Cleethorpes, DN35 7TG

Director02 January 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 November 2002Active

People with Significant Control

Davey Graham Smith
Notified on:31 March 2023
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Laceby Business Park, Grimsby, United Kingdom, DN37 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Samantha Ann Smith
Notified on:21 January 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:42, Peter's Avenue, Cleethorpes, United Kingdom, DN35 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:226 Freeman Street, North East Lincolnshire, DN32 9DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2023-11-30Address

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

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Persons with significant control

Notification of a person with significant control.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.