About

Registered Number: 05995943
Date of Incorporation: 13/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester, M26 1GG

 

Aesthetix Ltd was registered on 13 November 2006 and are based in Manchester, it's status in the Companies House registry is set to "Active". The organisation has 6 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHEASEY, Jane Elizabeth, Dr 13 November 2006 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
MCDONALD, Elizabeth 31 March 2014 31 October 2014 1
PHEASEY, Philip 13 November 2006 31 March 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
PARENT_ACC - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 14 November 2019
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 13 November 2018
PARENT_ACC - N/A 17 October 2018
AGREEMENT2 - N/A 17 October 2018
GUARANTEE2 - N/A 17 October 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 14 November 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
PARENT_ACC - N/A 23 August 2017
AGREEMENT2 - N/A 23 August 2017
GUARANTEE2 - N/A 23 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP03 - Appointment of secretary 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 31 December 2015
AP01 - Appointment of director 24 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 27 November 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AA01 - Change of accounting reference date 23 May 2014
RESOLUTIONS - N/A 11 April 2014
CC04 - Statement of companies objects 11 April 2014
AA01 - Change of accounting reference date 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP03 - Appointment of secretary 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AD01 - Change of registered office address 11 April 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 07 December 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.