ALLBEAUTY FULFILMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLBEAUTY FULFILMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09943501

Incorporation date

11/01/2016

Size

Small

Contacts

Registered address

Registered address

Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2016)
dot icon09/03/2026
Appointment of Rachel Horsefield as a director on 2026-02-06
dot icon09/03/2026
Appointment of Edwin Charles Price as a director on 2026-02-12
dot icon02/02/2026
Termination of appointment of Graham Winn as a director on 2025-11-13
dot icon21/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon21/01/2026
Director's details changed for Mr Graham Winn on 2026-01-20
dot icon09/01/2026
Registered office address changed from Arcadia House Maritime Walk Ocean Villge Southampton SO14 3TL United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2026-01-09
dot icon03/12/2025
Accounts for a small company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/01/2024
Accounts for a small company made up to 2022-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon01/12/2023
Director's details changed for Mr Graham Winn on 2023-11-15
dot icon29/11/2023
Termination of appointment of Rory Whelan as a director on 2023-11-15
dot icon20/07/2023
Appointment of Mr Graham Winn as a director on 2023-07-13
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Memorandum and Articles of Association
dot icon18/05/2023
Accounts for a small company made up to 2021-12-31
dot icon16/01/2023
Cessation of Ieb Trading Limited as a person with significant control on 2023-01-07
dot icon16/01/2023
Cessation of Fidel Galliott as a person with significant control on 2023-01-07
dot icon16/01/2023
Notification of a person with significant control statement
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon08/12/2022
Appointment of Rory Whelan as a director on 2022-12-02
dot icon02/12/2022
Termination of appointment of Janice Mancini as a director on 2022-12-02
dot icon02/12/2022
Termination of appointment of Fidel Galliott as a director on 2022-12-02
dot icon01/02/2022
Accounts for a small company made up to 2020-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon24/01/2022
Notification of Ieb Trading Limited as a person with significant control on 2021-03-16
dot icon22/03/2021
Registration of charge 099435010001, created on 2021-03-16
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon05/02/2020
Director's details changed for Ms Janice Mancini on 2020-01-01
dot icon26/09/2019
Change of details for Mr Fidel Galliott as a person with significant control on 2019-09-21
dot icon26/09/2019
Director's details changed for Ms Janice Mancini on 2019-09-21
dot icon23/09/2019
Director's details changed for Mr Fidel Galliott on 2019-09-23
dot icon12/07/2019
Accounts for a small company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon30/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/03/2018
Notification of Fidel Galliott as a person with significant control on 2018-03-22
dot icon22/03/2018
Cessation of Ieb Trading Limited as a person with significant control on 2018-03-22
dot icon14/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon21/03/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon18/01/2016
Certificate of change of name
dot icon11/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winn, Graham
Director
13/07/2023 - 13/11/2025
5
Mr Fidel Galliott
Director
11/01/2016 - 02/12/2022
9
Price, Edwin Charles
Director
12/02/2026 - Present
4
Mancini, Janice
Director
11/01/2016 - 02/12/2022
3
Whelan, Rory
Director
02/12/2022 - 15/11/2023
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLBEAUTY FULFILMENT SERVICES LIMITED

ALLBEAUTY FULFILMENT SERVICES LIMITED is an(a) Active company incorporated on 11/01/2016 with the registered office located at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLBEAUTY FULFILMENT SERVICES LIMITED?

toggle

ALLBEAUTY FULFILMENT SERVICES LIMITED is currently Active. It was registered on 11/01/2016 .

Where is ALLBEAUTY FULFILMENT SERVICES LIMITED located?

toggle

ALLBEAUTY FULFILMENT SERVICES LIMITED is registered at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent DA2 6QA.

What does ALLBEAUTY FULFILMENT SERVICES LIMITED do?

toggle

ALLBEAUTY FULFILMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLBEAUTY FULFILMENT SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Rachel Horsefield as a director on 2026-02-06.