About

Registered Number: 04174871
Date of Incorporation: 07/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 121 Lidget Street, Lindley, Huddersfield, HD3 3JR

 

Concepts Beauty Ltd was registered on 07 March 2001 and are based in Huddersfield, it has a status of "Active". We do not know the number of employees at Concepts Beauty Ltd. The companies directors are listed as Darnborough, Eveline Ingra, Seymour, Sharon Jayne, Booth, Christopher Paul Graham, Seymour, Sharon Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARNBOROUGH, Eveline Ingra 08 March 2001 - 1
SEYMOUR, Sharon Jayne 31 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Christopher Paul Graham 30 June 2001 31 December 2017 1
SEYMOUR, Sharon Jayne 08 March 2001 30 June 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 September 2018
TM02 - Termination of appointment of secretary 02 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 03 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 02 July 2015
AA01 - Change of accounting reference date 15 April 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 28 May 2013
MG01 - Particulars of a mortgage or charge 07 August 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 08 May 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 04 June 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363s - Annual Return 13 March 2004
225 - Change of Accounting Reference Date 07 November 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 31 December 2002
287 - Change in situation or address of Registered Office 21 November 2002
CERTNM - Change of name certificate 18 November 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
287 - Change in situation or address of Registered Office 14 June 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.