UKBizDB.co.uk

HEDONISM BODY PIERCING LIMITED

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

This company is commonly known as Hedonism Body Piercing Limited. The company was founded 19 years ago and was given the registration number 05215872. The firm's registered office is in NANTWICH. You can find them at Unit 10, Alvaston Business Park, Nantwich, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:HEDONISM BODY PIERCING LIMITED
Company Number:05215872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2004
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 10, Alvaston Business Park, Nantwich, Cheshire, United Kingdom, CW5 6PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE

Secretary26 August 2004Active
C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE

Director26 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 August 2004Active
Unit 10, Alvaston Business Park, Nantwich, England, CW5 6PQ

Director26 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 August 2004Active

People with Significant Control

Ms Michelle Ann Horne
Notified on:06 April 2017
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O Knight Brown Accountants, 3 Crewe Road, Sandbach, United Kingdom, CW11 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Stewart
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Unit 10, Alvaston Business Park, Nantwich, England, CW5 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Michelle Ann Horne
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Unit 10, Alvaston Business Park, Nantwich, England, CW5 6PQ
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Nicholas Stewart
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:26 Balfour Street, Hanley, United Kingdom, ST1 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Michelle Ann Horne
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:7a Market Sqaure, Sandbach, United Kingdom, CW11 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Stewart
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Unit 10, Alvaston Business Park, Nantwich, England, CW5 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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
2024-03-15Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-03-02Officers

Change person secretary company with change date.

Download
2022-02-06Address

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

Download
2022-02-04Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Persons with significant control

Change to a person with significant control.

Download
2017-08-15Persons with significant control

Change to a person with significant control.

Download
2017-08-15Officers

Change person director company with change date.

Download
2017-08-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.