BAREFACE COSMETICS LTD

Register to unlock more data on OkredoRegister

BAREFACE COSMETICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08849136

Incorporation date

16/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Lavenham House 6 Honeysuckle Close, Wynyard, Billingham TS22 5UTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon04/11/2025
Application to strike the company off the register
dot icon30/04/2025
Micro company accounts made up to 2024-09-30
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon16/02/2024
Micro company accounts made up to 2023-09-30
dot icon27/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon08/02/2023
Micro company accounts made up to 2022-09-30
dot icon22/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon11/10/2022
Registered office address changed from 6 Lavenham House 6 Honeysuckle Close Wynyard Billingham TS22 5UT United Kingdom to Lavenham House 6 Honeysuckle Close Wynyard Billingham TS22 5UT on 2022-10-11
dot icon11/10/2022
Registered office address changed from Oakridge House 75 College Road College Town Sandhurst Berkshire GU47 0RA England to 6 Lavenham House 6 Honeysuckle Close Wynyard Billingham TS22 5UT on 2022-10-11
dot icon17/02/2022
Micro company accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-09-30
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon26/02/2020
Director's details changed for Ms Rebecca Jayne Gunn on 2020-02-08
dot icon21/02/2020
Change of details for Miss Rebecca Jayne Gunn as a person with significant control on 2020-02-08
dot icon20/01/2020
Micro company accounts made up to 2019-09-30
dot icon01/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon11/06/2019
Registered office address changed from Oakridge House 67 Meadowfield Burnhope Durham DH7 0EJ England to Oakridge House 75 College Road College Town Sandhurst Berkshire GU47 0RA on 2019-06-11
dot icon16/04/2019
Micro company accounts made up to 2018-09-30
dot icon21/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon01/10/2017
Registered office address changed from 15a Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ to Oakridge House 67 Meadowfield Burnhope Durham DH7 0EJ on 2017-10-01
dot icon23/05/2017
Micro company accounts made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon01/03/2016
Micro company accounts made up to 2015-09-30
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon03/06/2015
Previous accounting period shortened from 2015-01-31 to 2014-09-30
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Matthew Nixon as a director on 2014-11-01
dot icon04/11/2014
Appointment of Mr Matthew David Nixon as a director on 2014-11-03
dot icon03/11/2014
Director's details changed for Mr Matt Nixon on 2014-11-01
dot icon02/11/2014
Appointment of Ms Rebecca Jayne Gunn as a director on 2014-11-01
dot icon24/10/2014
Registered office address changed from 261 Bolton Road Bury Lancashire BL8 2NZ to 15a Watchmoor Trade Centre Watchmoor Road Camberley Surrey GU15 3AJ on 2014-10-24
dot icon23/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Marlena Hall as a director on 2014-10-22
dot icon22/10/2014
Appointment of Mr Matt Nixon as a director on 2014-10-22
dot icon22/10/2014
Registered office address changed from 30 Cowley Ave Chertsey Surrey KT169JH England to 261 Bolton Road Bury Lancashire BL8 2NZ on 2014-10-22
dot icon16/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
118.88K
-
0.00
-
-
2022
2
116.39K
-
0.00
-
-
2023
3
116.90K
-
0.00
-
-
2023
3
116.90K
-
0.00
-
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

116.90K £Ascended0.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Marlena
Director
16/01/2014 - 22/10/2014
8
Mr Matthew David Nixon
Director
03/11/2014 - Present
2
Miss Rebecca Jayne Nixon
Director
01/11/2014 - Present
-
Nixon, Matt
Director
22/10/2014 - 01/11/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BAREFACE COSMETICS LTD

BAREFACE COSMETICS LTD is an(a) Dissolved company incorporated on 16/01/2014 with the registered office located at Lavenham House 6 Honeysuckle Close, Wynyard, Billingham TS22 5UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAREFACE COSMETICS LTD?

toggle

BAREFACE COSMETICS LTD is currently Dissolved. It was registered on 16/01/2014 and dissolved on 27/01/2026.

Where is BAREFACE COSMETICS LTD located?

toggle

BAREFACE COSMETICS LTD is registered at Lavenham House 6 Honeysuckle Close, Wynyard, Billingham TS22 5UT.

What does BAREFACE COSMETICS LTD do?

toggle

BAREFACE COSMETICS LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BAREFACE COSMETICS LTD have?

toggle

BAREFACE COSMETICS LTD had 3 employees in 2023.

What is the latest filing for BAREFACE COSMETICS LTD?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.