UKBizDB.co.uk

WAXWORKS BEAUTY LIMITED

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

This company is commonly known as Waxworks Beauty Limited. The company was founded 8 years ago and was given the registration number 09812949. The firm's registered office is in BASINGSTOKE. You can find them at Hillside House 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WAXWORKS BEAUTY LIMITED
Company Number:09812949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hillside House 8 Ashe Park Cottages, Steventon, Basingstoke, Hampshire, England, RG25 3AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Ashe Park Cottages, Steventon, Basingstoke, England, RG25 3AY

Director07 October 2015Active
26 Cheviot Close, Basingstoke, England, RG22 5AE

Director09 March 2016Active
Hillside House, 8 Ashe Park Cottages, Steventon, Basingstoke, England, RG25 3AY

Secretary07 October 2015Active
Hillside House, 8 Ashe Park Cottages, Steventon, Basingstoke, England, RG25 3AY

Director07 October 2015Active

People with Significant Control

Mr Andrew Charles Bird
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:15 Beech Way, Basingstoke, England, RG23 8LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Bird
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:8 Ashe Park Cottages, Steventon, Basingstoke, England, RG25 3AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Joanne Helen Goodman
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:26 Cheviot Close, Basingstoke, England, RG22 5AE
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
2024-05-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Officers

Termination secretary company with name termination date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-12Address

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

Download
2017-02-06Accounts

Change account reference date company previous extended.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Capital

Capital allotment shares.

Download
2016-08-22Capital

Capital allotment shares.

Download
2016-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.