UKBizDB.co.uk

GTR BEAUTY LIMITED

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

This company is commonly known as Gtr Beauty Limited. The company was founded 5 years ago and was given the registration number 11799100. The firm's registered office is in POTTERS BAR. You can find them at 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:GTR BEAUTY LIMITED
Company Number:11799100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom, EN6 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Unicorn House, Station Close, Potters Bar, United Kingdom, EN6 1TL

Director31 January 2019Active
Flat 12 Pier House, 31 Cheyne Walk, London, United Kingdom, SW3 5HG

Corporate Director31 January 2019Active
Flat 12, Pier House, 31 Cheyne Walk, London, England, SW3 5HG

Corporate Director04 February 2019Active
Flat 12, Pier House, 31 Cheyne Walk, London, England, SW3 5HG

Corporate Director04 February 2019Active

People with Significant Control

Grinberg Holdings Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:Flat 12 Pier House, 31 Cheyne Walk, London, United Kingdom, SW3 5HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gill & Company Fashions Limited
Notified on:31 January 2019
Status:Active
Country of residence:United Kingdom
Address:70 Downage, Hendon, London, United Kingdom, NW4 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Change account reference date company current shortened.

Download
2022-10-30Accounts

Change account reference date company previous shortened.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-31Accounts

Change account reference date company previous shortened.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-02-28Address

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

Download
2020-02-25Address

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

Download
2019-04-24Address

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

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint corporate director company with name date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint corporate director company with name date.

Download
2019-01-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.