This company is commonly known as Pure Beauty Online Services Ltd. The company was founded 16 years ago and was given the registration number 06599980. The firm's registered office is in LICHFIELD. You can find them at Porchways House, 83 Upper St. John Street, Lichfield, Staffordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | PURE BEAUTY ONLINE SERVICES LTD |
---|---|---|
Company Number | : | 06599980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Porchways House, 83 Upper St. John Street, Lichfield, Staffordshire, WS14 9DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Porchways House, 83 Upper St. John Street, Lichfield, WS14 9DT | Director | 21 May 2008 | Active |
Porchways House, 83 Upper St. John Street, Lichfield, WS14 9DT | Director | 09 September 2015 | Active |
Porchways House, 83 Upper St. John Street, Lichfield, WS14 9DT | Director | 31 March 2017 | Active |
Corner Chambers, 590a Kingsbury Road, Birmingham, England, B24 9ND | Corporate Director | 21 May 2008 | Active |
Mrs Emma Jayne Holford | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | Porchways House, 83 Upper St. John Street, Lichfield, WS14 9DT |
Nature of control | : |
|
Mr Craig Lee Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Address | : | Porchways House, 83 Upper St. John Street, Lichfield, WS14 9DT |
Nature of control | : |
|
Mrs Natasah Marie Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | Porchways House, 83 Upper St. John Street, Lichfield, WS14 9DT |
Nature of control | : |
|
White Acre Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Porchways House, 83 Upper St. John Street, Lichfield, England, WS14 9DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Capital | Capital allotment shares. | Download |
2017-05-10 | Capital | Capital allotment shares. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-23 | Officers | Change person director company with change date. | Download |
2015-09-09 | Officers | Appoint person director company with name date. | Download |
2015-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2015-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.