UKBizDB.co.uk

HALCYON BEAUTY LIMITED

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

This company is commonly known as Halcyon Beauty Limited. The company was founded 25 years ago and was given the registration number 03694514. The firm's registered office is in LEAMINGTON SPA. You can find them at Lower Ground Floor, 13, Domer Place, Leamington Spa, Warwickshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:HALCYON BEAUTY LIMITED
Company Number:03694514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Lower Ground Floor, 13, Domer Place, Leamington Spa, Warwickshire, CV32 5AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Trinity Street, Trinity Street, Leamington Spa, England, CV32 5YN

Director24 April 2006Active
5 Southleigh Avenue, Coventry, CV5 6BY

Secretary10 January 2005Active
Springhill, But Lane, Harbury, Leamington Spa, CV33 9JL

Secretary05 June 2006Active
Springhill, But Lane, Harbury, Leamington Spa, CV33 9JL

Secretary10 January 2002Active
The Pines 30 Broadway, Chilton Polden, Bridgwater, TA7 9DP

Secretary12 January 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 January 1999Active
Wattcote Farm, Manor Lane, Wroxall, Warwick, United Kingdom, CV35 7NH

Director24 April 2006Active
The Cottage, St Johns Street, Hawkesbury Upton, GL9 1BB

Director12 January 1999Active
Springhill, But Lane, Harbury, Leamington Spa, CV33 9JL

Director01 February 1999Active
The Pines 30 Broadway, Chilton Polden, Bridgwater, TA7 9DP

Director13 January 1999Active
The Pines 30 Broadway, Chilton Polden, Bridgwater, TA7 9DP

Director12 January 1999Active

People with Significant Control

Mrs Louise Jane O'Meara
Notified on:07 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:8, Trinity Street, Leamington Spa, England, CV32 5YN
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Change person director company with change date.

Download
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2019-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Change person director company with change date.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.