BEAUTY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BEAUTY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823031

Incorporation date

08/06/1984

Size

Dormant

Contacts

Registered address

Registered address

Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent TN25 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1986)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon16/05/2025
Termination of appointment of Alison Claire Day as a director on 2025-05-16
dot icon06/05/2025
Appointment of Mr Vengadan Swaminathan as a director on 2025-05-06
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon02/10/2024
Termination of appointment of Frederick John Fowler as a director on 2024-10-01
dot icon26/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/01/2024
Appointment of Mrs Alison Claire Day as a director on 2024-01-03
dot icon14/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon05/05/2023
Appointment of Mrs Massoomi Hosenbokus as a director on 2023-04-27
dot icon05/05/2023
Appointment of Mrs Massoomi Hosenbokus as a secretary on 2023-04-27
dot icon05/05/2023
Termination of appointment of Fraser Malcolm Patrick as a secretary on 2023-04-27
dot icon05/05/2023
Termination of appointment of Fraser Malcolm Patrick as a director on 2023-04-27
dot icon08/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon11/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/08/2020
Director's details changed for Mr Frederick Fowler on 2020-08-01
dot icon25/02/2020
Registered office address changed from Eureka Park Ashford Kent TN25 4AQ to Fao Coty Company Secretary Eureka Science Park Ashford Kent TN25 4AQ on 2020-02-25
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon02/10/2019
Director's details changed for Mr Frederick Fowler on 2019-08-19
dot icon20/09/2019
Termination of appointment of Emma Morag Dorothy Walters as a director on 2019-09-17
dot icon20/09/2019
Termination of appointment of Emma Walters as a secretary on 2019-09-17
dot icon20/09/2019
Appointment of Mr Fraser Malcolm Patrick as a secretary on 2019-09-17
dot icon20/09/2019
Appointment of Mr Fraser Malcolm Patrick as a director on 2019-09-17
dot icon09/07/2019
Appointment of Mr Frederick Fowler as a director on 2019-06-28
dot icon09/07/2019
Termination of appointment of Vengadan Swaminathan as a director on 2019-06-28
dot icon19/02/2019
Appointment of Mrs Emma Morag Dorothy Walters as a director on 2019-02-08
dot icon14/02/2019
Termination of appointment of Alison Crawford as a director on 2019-02-08
dot icon14/02/2019
Appointment of Mr Vengadan Swaminathan as a director on 2019-02-08
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon17/05/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/09/2017
Termination of appointment of Peter Jeffrey Godden as a director on 2017-09-04
dot icon20/07/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/05/2017
Appointment of Ms Alison Crawford as a director on 2017-05-23
dot icon08/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon13/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon20/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Secretary's details changed for Emma Walters on 2009-10-01
dot icon12/01/2010
Director's details changed for Peter Jeffrey Godden on 2009-10-01
dot icon05/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon20/04/2009
Director appointed peter godden
dot icon20/04/2009
Secretary appointed emma walters
dot icon20/04/2009
Appointment terminated secretary peter godden
dot icon20/04/2009
Appointment terminated director dominic evans
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon25/06/2008
Full accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon12/01/2007
Director resigned
dot icon26/04/2006
Full accounts made up to 2005-06-30
dot icon19/04/2006
Director's particulars changed
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon20/01/2006
Director's particulars changed
dot icon14/06/2005
Amended full accounts made up to 2002-06-30
dot icon14/06/2005
Amended full accounts made up to 2001-06-30
dot icon03/06/2005
Full accounts made up to 2004-06-30
dot icon03/06/2005
Full accounts made up to 2003-06-30
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon07/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon14/02/2004
New secretary appointed
dot icon14/02/2004
Secretary resigned
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon03/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon10/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/01/2002
Return made up to 31/12/01; full list of members
dot icon03/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Secretary resigned
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon19/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon01/02/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon15/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/03/1998
Return made up to 31/12/97; full list of members
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
Secretary resigned
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon22/08/1997
Registered office changed on 22/08/97 from: 1015 arlington business park theale reading berkshire RG7 4SA
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Director resigned
dot icon28/06/1997
New director appointed
dot icon06/03/1997
Return made up to 31/12/96; no change of members
dot icon11/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon11/09/1996
Resolutions
dot icon15/03/1996
Return made up to 31/12/95; full list of members
dot icon02/10/1995
Certificate of change of name
dot icon27/09/1995
Director resigned;new director appointed
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon11/05/1995
Certificate of change of name
dot icon27/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Accounting reference date extended from 30/06 to 31/12
dot icon03/05/1994
Accounts for a dormant company made up to 1993-06-30
dot icon03/05/1994
Secretary resigned;new secretary appointed;director resigned
dot icon03/03/1994
Return made up to 31/12/93; change of members
dot icon13/10/1993
Registered office changed on 13/10/93 from: wallingford house high street wallingford oxon OX10 0DF
dot icon23/02/1993
Director resigned
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon12/12/1992
Declaration of satisfaction of mortgage/charge
dot icon10/12/1992
Auditor's resignation
dot icon02/12/1992
Accounts for a dormant company made up to 1992-06-30
dot icon26/05/1992
Accounts for a dormant company made up to 1991-06-30
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon25/09/1991
Accounts for a dormant company made up to 1990-06-30
dot icon25/09/1991
Resolutions
dot icon21/03/1991
Return made up to 31/12/90; no change of members
dot icon19/11/1990
Director resigned
dot icon13/07/1990
Full accounts made up to 1989-06-30
dot icon12/06/1990
Declaration of assistance for shares acquisition
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon02/11/1989
Director resigned
dot icon21/07/1989
Full accounts made up to 1988-06-30
dot icon04/07/1989
New director appointed
dot icon29/06/1989
Return made up to 31/12/88; full list of members
dot icon02/11/1988
Registered office changed on 02/11/88 from: 931 great west road brentford middlesex TW8 9DN
dot icon20/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1988
Declaration of assistance for shares acquisition
dot icon18/08/1988
Declaration of assistance for shares acquisition
dot icon18/08/1988
Declaration of assistance for shares acquisition
dot icon18/08/1988
Declaration of assistance for shares acquisition
dot icon18/08/1988
Declaration of assistance for shares acquisition
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Resolutions
dot icon18/08/1988
Declaration of assistance for shares acquisition
dot icon18/08/1988
Memorandum and Articles of Association
dot icon04/08/1988
Particulars of mortgage/charge
dot icon22/07/1988
Director resigned
dot icon15/07/1988
Declaration of satisfaction of mortgage/charge
dot icon17/02/1988
Director resigned;new director appointed
dot icon25/10/1987
Return made up to 29/09/87; full list of members
dot icon08/10/1987
Accounts made up to 1987-03-31
dot icon30/09/1987
Memorandum and Articles of Association
dot icon29/09/1987
Secretary resigned;new secretary appointed
dot icon10/06/1987
Resolutions
dot icon04/06/1987
Resolutions
dot icon01/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1987
Registered office changed on 06/03/87 from: 973 great west road brentford middlesex TW8 9DN
dot icon06/03/1987
New director appointed
dot icon06/03/1987
New director appointed
dot icon06/03/1987
New director appointed
dot icon18/12/1986
Secretary resigned;new secretary appointed
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon10/10/1986
Return made up to 03/10/86; full list of members
dot icon03/03/1986
Accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Fraser Malcolm
Director
17/09/2019 - 27/04/2023
16
Day, Alison Claire
Director
03/01/2024 - 16/05/2025
28
Hosenbokus, Massoomi
Director
27/04/2023 - Present
15
Hosenbokus, Massoomi
Secretary
27/04/2023 - Present
-
Patrick, Fraser Malcolm
Secretary
17/09/2019 - 27/04/2023
-

Persons with Significant Control

0

No PSC data available.

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 BEAUTY INTERNATIONAL LIMITED

BEAUTY INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/06/1984 with the registered office located at Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent TN25 4AQ. There are currently 3 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 INTERNATIONAL LIMITED?

toggle

BEAUTY INTERNATIONAL LIMITED is currently Active. It was registered on 08/06/1984 .

Where is BEAUTY INTERNATIONAL LIMITED located?

toggle

BEAUTY INTERNATIONAL LIMITED is registered at Fao Coty Company Secretary, Eureka Science Park, Ashford, Kent TN25 4AQ.

What does BEAUTY INTERNATIONAL LIMITED do?

toggle

BEAUTY INTERNATIONAL LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEAUTY INTERNATIONAL LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.