Warning: file_put_contents(c/ba299965d70eacc165b98337a4db0ddf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Others Beauty Co Limited, EX2 7XE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE OTHERS BEAUTY CO LIMITED

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

This company is commonly known as The Others Beauty Co Limited. The company was founded 7 years ago and was given the registration number 10379632. The firm's registered office is in EXETER. You can find them at Centenary House Peninsula Park, Rydon Lane, Exeter, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:THE OTHERS BEAUTY CO LIMITED
Company Number:10379632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director16 September 2016Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director16 September 2016Active
Unit 1 Mariner's Walk, Events Square, Falmouth, England, TR11 3XP

Director08 November 2021Active
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE

Director15 May 2020Active
Electric Ink, Tollgate, Dyrham, Chippenham, United Kingdom, SN14 8LF

Director16 September 2016Active

People with Significant Control

Mr Simon James Maudsley
Notified on:16 September 2016
Status:Active
Date of birth:September 1980
Nationality:Uk
Country of residence:United Kingdom
Address:Electric Ink, Tollgate, Dyrham, Chippenham, United Kingdom, SN14 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Simon Forster
Notified on:16 September 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Paul Jolley
Notified on:16 September 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:Centenary House, Peninsula Park, Exeter, United Kingdom, EX2 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Paul Jolley
Notified on:16 September 2016
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:Unit 1 Mariner's Walk, Events Square, Falmouth, England, TR11 3XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Forster
Notified on:16 September 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Unit 1 Mariner's Walk, Events Square, Falmouth, England, TR11 3XP
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
2024-05-20Capital

Capital variation of rights attached to shares.

Download
2024-05-15Resolution

Resolution.

Download
2024-05-15Resolution

Resolution.

Download
2024-05-15Incorporation

Memorandum articles.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-04-03Capital

Capital allotment shares.

Download
2024-04-03Capital

Capital allotment shares.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-10-20Capital

Capital allotment shares.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Capital

Capital return purchase own shares.

Download
2023-04-24Capital

Capital cancellation shares.

Download
2022-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-02-23Address

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

Download
2021-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.