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.
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 | : |
|
Registered Address | : | Trinder House Free Street, Bishops Waltham, Southampton, England, SO32 1EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trinder House, Free Street, Bishops Waltham, Southampton, England, SO32 1EE | Director | 27 March 2019 | Active |
Oasis Beauty Salon, Yew Tree Drive, Fareham, England, PO15 7LA | Secretary | 26 March 2012 | Active |
Trinder House, Free Street, Bishops Waltham, Southampton, England, SO32 1EE | Secretary | 31 March 2016 | Active |
Oasis Beauty Salon, Yew Tree Drive Whiteley, Fareham, England, PO15 7LA | Director | 26 March 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Officers | Termination secretary company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Address | Change registered office address company with date old address new address. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-02 | Officers | Appoint person secretary company with name date. | Download |
2016-05-02 | Officers | Termination secretary company with name termination date. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.