About

Registered Number: 05371582
Date of Incorporation: 22/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4c Barton Park Industrial Estate, Chickenhall Lane, Eastleigh, Hampshire, SO50 6RR,

 

Sure Health & Beauty Ltd was setup in 2005, 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 company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Karen Elizabeth 22 February 2005 - 1
SAULT, Andrew David 22 February 2005 - 1
VANSTONE, Peter David 22 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 03 March 2020
AD01 - Change of registered office address 03 December 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 08 January 2015
MR01 - N/A 20 May 2014
MR04 - N/A 01 April 2014
MR04 - N/A 01 April 2014
MR01 - N/A 25 March 2014
MR04 - N/A 20 March 2014
MR04 - N/A 20 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 14 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 13 December 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 08 December 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 December 2008
395 - Particulars of a mortgage or charge 06 September 2008
395 - Particulars of a mortgage or charge 06 September 2008
287 - Change in situation or address of Registered Office 29 April 2008
395 - Particulars of a mortgage or charge 12 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 01 March 2006
RESOLUTIONS - N/A 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
123 - Notice of increase in nominal capital 22 June 2005
MEM/ARTS - N/A 11 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
225 - Change of Accounting Reference Date 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2014 Outstanding

N/A

A registered charge 25 March 2014 Outstanding

N/A

All assets debenture 08 May 2012 Fully Satisfied

N/A

Rent deposit deed 17 May 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 September 2008 Fully Satisfied

N/A

Floating charge (all assets) 04 September 2008 Fully Satisfied

N/A

Counterpart rent deposit deed 10 March 2008 Fully Satisfied

N/A

Debenture 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.