UKBizDB.co.uk

HOTHOUSE BEAUTY LIMITED

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

This company is commonly known as Hothouse Beauty Limited. The company was founded 17 years ago and was given the registration number 06228749. The firm's registered office is in BARNSLEY. You can find them at 176-178 Pontefract Road, Cudworth, Barnsley, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOTHOUSE BEAUTY LIMITED
Company Number:06228749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:176-178 Pontefract Road, Cudworth, Barnsley, England, S72 8BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX

Director27 April 2007Active
Unit 4 Provincial Park, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX

Director31 March 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 April 2007Active
154 Churchfield Lane, Darton, Barnsley, S75 5EA

Director27 April 2007Active
9, Harrowby Road, Leeds, England, LS16 5HN

Director31 March 2016Active
27 Alpine Drive, Royton, Oldham, OL2 5HA

Director27 April 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 April 2007Active

People with Significant Control

Hothouse Holdings Limited
Notified on:26 October 2018
Status:Active
Country of residence:England
Address:Needle, Grove House, Leeds, England, LS7 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Melanie Brownlow
Notified on:29 August 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:176-178, Pontefract Road, Barnsley, England, S72 8BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dean Garth Cook
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:English
Country of residence:England
Address:176-178, Pontefract Road, Barnsley, England, S72 8BE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Address

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

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Miscellaneous

Legacy.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Resolution

Resolution.

Download
2019-05-30Change of name

Change of name notice.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.