UKBizDB.co.uk

PROFESSIONAL SOLUTIONS IN BEAUTY LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2, Victoria Road, Ruislip, England, HA4 0QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Victoria Road, South Ruislip, England, HA4 0QF

Director06 July 2018Active
Unit 2, Victoria Road, South Ruislip, England, HA4 0QF

Director06 July 2018Active
13, Evelyn Avenue, Ruislip, United Kingdom, HA4 8AR

Secretary13 May 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary13 May 2002Active
13, Evelyn Avenue, Ruislip, United Kingdom, HA4 8AR

Director13 May 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director13 May 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Gazette

Gazette filings brought up to date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Address

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

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Termination director company with name termination date.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.