This company is commonly known as Professional Solutions In Beauty Limited. The company was founded 22 years ago and was given the registration number 04436674. The firm's registered office is in RUISLIP. You can find them at Unit 2, Victoria Road, Ruislip, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | PROFESSIONAL SOLUTIONS IN BEAUTY LIMITED |
---|---|---|
Company Number | : | 04436674 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2002 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Victoria Road, Ruislip, England, HA4 0QF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Victoria Road, South Ruislip, England, HA4 0QF | Director | 06 July 2018 | Active |
Unit 2, Victoria Road, South Ruislip, England, HA4 0QF | Director | 06 July 2018 | Active |
13, Evelyn Avenue, Ruislip, United Kingdom, HA4 8AR | Secretary | 13 May 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 13 May 2002 | Active |
13, Evelyn Avenue, Ruislip, United Kingdom, HA4 8AR | Director | 13 May 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 13 May 2002 | Active |
Mr Rakesh Dhirajlal Dasani | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Victoria Road, South Ruislip, England, HA4 0QF |
Nature of control | : |
|
Sunny Nalin Rach | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1a, Winscombe Way, Stanmore, England, HA7 3AX |
Nature of control | : |
|
Mr Sunny Rach | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Victoria Road, South Ruislip, England, HA4 0QF |
Nature of control | : |
|
Mrs Nicola Marrianne Elizabeth Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Evelyn Avenue, Ruislip, England, HA4 8AR |
Nature of control | : |
|
Mr Karl Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Evelyn Avenue, Ruislip, England, HA4 8AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Gazette | Gazette filings brought up to date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Officers | Termination secretary company with name termination date. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.