About

Registered Number: 03290220
Date of Incorporation: 10/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR

 

Beauty Factors Ltd was founded on 10 December 1996, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Dewhirst, Louis Graham, Dewhirst, Victoria Catherine are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWHIRST, Louis Graham 10 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DEWHIRST, Victoria Catherine 10 December 1996 04 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 30 September 2011
TM02 - Termination of appointment of secretary 12 July 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 14 January 2005
363s - Annual Return 26 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 24 October 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 29 October 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 16 March 2000
287 - Change in situation or address of Registered Office 26 October 1999
AA - Annual Accounts 14 June 1999
363s - Annual Return 23 February 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 13 March 1998
287 - Change in situation or address of Registered Office 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
NEWINC - New incorporation documents 10 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.