About

Registered Number: 06483674
Date of Incorporation: 25/01/2008 (17 years and 3 months ago)
Company Status: Active
Registered Address: Nouveau House Barnsley Road, South Elmsall, Pontefract, West Yorkshire, WF9 2HR

 

High Definition Brows Ltd was registered on 25 January 2008 with its registered office in Pontefract, West Yorkshire, it's status at Companies House is "Active". Betts, Karen Lisa, Faulkner, Rebecca Amanda, Moore, Helene, Holmes, Nilam are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Karen Lisa 25 January 2008 - 1
HOLMES, Nilam 25 January 2008 04 January 2017 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Rebecca Amanda 27 January 2009 25 March 2011 1
MOORE, Helene 25 January 2008 30 November 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2020
PSC02 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
MR04 - N/A 28 May 2020
MR01 - N/A 26 May 2020
RESOLUTIONS - N/A 07 May 2020
SH08 - Notice of name or other designation of class of shares 07 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 May 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 16 January 2020
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 25 January 2017
AA01 - Change of accounting reference date 30 August 2016
MR04 - N/A 24 March 2016
AR01 - Annual Return 22 March 2016
MR01 - N/A 18 February 2016
AD01 - Change of registered office address 22 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 31 March 2015
SH01 - Return of Allotment of shares 03 March 2015
AA - Annual Accounts 28 October 2014
MR01 - N/A 13 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 19 October 2012
CH01 - Change of particulars for director 28 September 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 07 April 2011
TM02 - Termination of appointment of secretary 25 March 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2020 Outstanding

N/A

A registered charge 18 February 2016 Fully Satisfied

N/A

A registered charge 11 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.