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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 16 September 2016 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 16 September 2016 | Active |
Unit 1 Mariner's Walk, Events Square, Falmouth, England, TR11 3XP | Director | 08 November 2021 | Active |
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 15 May 2020 | Active |
Electric Ink, Tollgate, Dyrham, Chippenham, United Kingdom, SN14 8LF | Director | 16 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Capital | Capital variation of rights attached to shares. | Download |
2024-05-15 | Resolution | Resolution. | Download |
2024-05-15 | Resolution | Resolution. | Download |
2024-05-15 | Incorporation | Memorandum articles. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2024-04-03 | Capital | Capital allotment shares. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Capital | Capital allotment shares. | Download |
2023-10-20 | Capital | Capital allotment shares. | Download |
2023-10-20 | Capital | Capital allotment shares. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Capital | Capital return purchase own shares. | Download |
2023-04-24 | Capital | Capital cancellation shares. | Download |
2022-11-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Capital | Capital allotment shares. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.