This company is commonly known as Park Avenue Nails & Beauty Limited. The company was founded 10 years ago and was given the registration number 09062876. The firm's registered office is in SWINDON. You can find them at 38-42 Newport Street, , Swindon, Wiltshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PARK AVENUE NAILS & BEAUTY LIMITED |
---|---|---|
Company Number | : | 09062876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38-42 Newport Street, Swindon, Wiltshire, England, SN1 3DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201 Okebourne Road, Brentry, Bristol, United Kingdom, BS10 6RB | Director | 26 March 2018 | Active |
96 Campion Drive, Bradley Stoke, Bristol, United Kingdom, BS32 0BH | Director | 26 March 2018 | Active |
25 Dyrham Parade, Stoke Lodge, Patchway, Bristol, England, BS34 6EF | Director | 30 May 2014 | Active |
25 Dyrham Parade, Stoke Lodge, Bristol, England, BS34 6EF | Director | 30 May 2014 | Active |
Ms Nicola Karin Horseman | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 201 Okebourne Road, Brentry, Bristol, United Kingdom, BS10 6RB |
Nature of control | : |
|
Ms Rebecca Rose Slater | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 96 Campion Drive, Bradley Stoke, Bristol, United Kingdom, BS32 0BH |
Nature of control | : |
|
Ms Annette Keary | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Dyrham Parade, Patchway, Bristol, United Kingdom, BS34 6EF |
Nature of control | : |
|
Mr Ben Andrews | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Dyrham Parade, Patchway, Bristol, United Kingdom, BS34 6EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.