BEAUTY CALL LIMITED

Register to unlock more data on OkredoRegister

BEAUTY CALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06703154

Incorporation date

19/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sovereign House, 155 High Street, Aldershot, Hampshire GU11 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2008)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon25/11/2025
Application to strike the company off the register
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon20/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon14/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Director's details changed for Phillip Drew Mowat on 2016-08-09
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mrs Nicole Louise Bragg on 2014-04-25
dot icon28/08/2014
Director's details changed for Phillip Drew Mowat on 2014-02-09
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Director's details changed for Phillip Drew Mowat on 2010-08-10
dot icon27/09/2011
Director's details changed for Nicole Louise Mowat on 2010-10-28
dot icon20/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Registered office address changed from Sovereign House 155 High Street Aldershot GU11 1TT on 2011-05-09
dot icon08/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon22/09/2010
Director's details changed for Phillip Drew Mowat on 2010-09-22
dot icon22/09/2010
Secretary's details changed for Susan Marie Mowat on 2010-09-22
dot icon22/09/2010
Director's details changed for Ian Andrew Mowat on 2010-09-22
dot icon22/09/2010
Director's details changed for Nicole Louise Mowat on 2010-09-22
dot icon09/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/10/2009
Return made up to 19/09/09; full list of members
dot icon15/10/2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon19/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
37.53K
-
0.00
50.39K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

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
Mowat, Susan Marie
Secretary
19/09/2008 - Present
-
Bragg, Nicole Louise
Director
19/09/2008 - Present
2
Mr Phillip Drew Mowat
Director
19/09/2008 - Present
4
Mowat, Ian Andrew
Director
19/09/2008 - Present
1

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 BEAUTY CALL LIMITED

BEAUTY CALL LIMITED is an(a) Dissolved company incorporated on 19/09/2008 with the registered office located at Sovereign House, 155 High Street, Aldershot, Hampshire GU11 1TT. There are currently 4 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 BEAUTY CALL LIMITED?

toggle

BEAUTY CALL LIMITED is currently Dissolved. It was registered on 19/09/2008 and dissolved on 17/02/2026.

Where is BEAUTY CALL LIMITED located?

toggle

BEAUTY CALL LIMITED is registered at Sovereign House, 155 High Street, Aldershot, Hampshire GU11 1TT.

What does BEAUTY CALL LIMITED do?

toggle

BEAUTY CALL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BEAUTY CALL LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.