UKBizDB.co.uk

PARC BEAUTY LIMITED

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

This company is commonly known as Parc Beauty Limited. The company was founded 12 years ago and was given the registration number 08007088. The firm's registered office is in SOUTHAMPTON. You can find them at Trinder House Free Street, Bishops Waltham, Southampton, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:PARC BEAUTY LIMITED
Company Number:08007088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2012
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Trinder House Free Street, Bishops Waltham, Southampton, England, SO32 1EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinder House, Free Street, Bishops Waltham, Southampton, England, SO32 1EE

Director27 March 2019Active
Oasis Beauty Salon, Yew Tree Drive, Fareham, England, PO15 7LA

Secretary26 March 2012Active
Trinder House, Free Street, Bishops Waltham, Southampton, England, SO32 1EE

Secretary31 March 2016Active
Oasis Beauty Salon, Yew Tree Drive Whiteley, Fareham, England, PO15 7LA

Director26 March 2012Active

People with Significant Control

Mr Wayne Michael Dedman
Notified on:05 March 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Trinder House, Free Street, Southampton, England, SO32 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin Martin Hillier
Notified on:27 March 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Trinder House, Free Street, Southampton, England, SO32 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Melanie Jayne Leighton
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Trinder House, Free Street, Southampton, England, SO32 1EE
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Officers

Termination secretary company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Address

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

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-02Officers

Appoint person secretary company with name date.

Download
2016-05-02Officers

Termination secretary company with name termination date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.