About

Registered Number: 06483674
Date of Incorporation: 25/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Nouveau House Barnsley Road, South Elmsall, Pontefract, West Yorkshire, WF9 2HR

 

Having been setup in 2008, High Definition Brows Ltd have registered office in Pontefract, West Yorkshire, it has a status of "Active". High Definition Brows Ltd has 4 directors listed in the Companies House registry. We don't know the number of employees at the 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.