UKBizDB.co.uk

ROUGE BEAUTY BOUTIQUE (ILKLEY) LTD

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

This company is commonly known as Rouge Beauty Boutique (ilkley) Ltd. The company was founded 10 years ago and was given the registration number 08666914. The firm's registered office is in ILKLEY. You can find them at Nat West Bank Chambers, The Grove, Ilkley, West Yorkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ROUGE BEAUTY BOUTIQUE (ILKLEY) LTD
Company Number:08666914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Nat West Bank Chambers, The Grove, Ilkley, West Yorkshire, LS29 9LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Chantry Drive, Ilkley, England, LS29 9HU

Director28 August 2013Active
6, Grange Avenue, Ilkley, England, LS29 8NU

Director01 August 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director28 August 2013Active
8, Westcliffe Avenue, Baildon, Shipley, England, BD17 5AD

Director01 August 2014Active
Nat West Bank Chambers, The Grove, Ilkley, United Kingdom, LS29 9LS

Director28 August 2013Active

People with Significant Control

Mr David Skirrow
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:English
Country of residence:England
Address:8, Westcliffe Avenue, Shipley, England, BD17 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Skirrow
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:English
Country of residence:England
Address:8, Westcliffe Avenue, Shipley, England, BD17 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joseph Hepworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1982
Nationality:English
Country of residence:England
Address:6, Grange Avenue, Ilkley, England, LS29 8NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Hepworth+
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:English
Country of residence:England
Address:6, Grange Avenue, Ilkley, England, LS29 8NU
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Address

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

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-09-14Officers

Termination director company with name termination date.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.