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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Ashe Park Cottages, Steventon, Basingstoke, England, RG25 3AY | Director | 07 October 2015 | Active |
26 Cheviot Close, Basingstoke, England, RG22 5AE | Director | 09 March 2016 | Active |
Hillside House, 8 Ashe Park Cottages, Steventon, Basingstoke, England, RG25 3AY | Secretary | 07 October 2015 | Active |
Hillside House, 8 Ashe Park Cottages, Steventon, Basingstoke, England, RG25 3AY | Director | 07 October 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Officers | Termination secretary company with name termination date. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-06-12 | Address | Change registered office address company with date old address new address. | Download |
2017-02-06 | Accounts | Change account reference date company previous extended. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Capital | Capital allotment shares. | Download |
2016-08-22 | Capital | Capital allotment shares. | Download |
2016-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.