About

Registered Number: 04215781
Date of Incorporation: 14/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 22 Victoria Road, St. Austell, Cornwall, PL25 4QD,

 

Having been setup in 2001, Ouch Professional Body Piercing Uk Ltd has its registered office in St. Austell, it's status in the Companies House registry is set to "Active". The business has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Jenna 31 July 2016 - 1
HONEYWILL, Jenna Rachel 14 May 2001 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
HONEYWILL, Geoffrey 01 May 2005 - 1
HONEYWILL, Jeanette 14 May 2001 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AD01 - Change of registered office address 28 February 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 27 January 2017
AP01 - Appointment of director 01 September 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 10 June 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
NEWINC - New incorporation documents 14 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.