BEAUTYSURE INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BEAUTYSURE INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01096180

Incorporation date

15/02/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

Croft House Suite, Croft House Court Richardshaw, Lane Pudsey, Leeds LS28 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1973)
dot icon17/03/2010
Order of court to wind up
dot icon05/03/2010
Order of court to wind up
dot icon13/10/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2009
Director appointed mr justin gaisford martin
dot icon11/05/2009
Appointment terminate, director gary edward monaghan logged form
dot icon24/04/2009
Appointment terminated director gary monaghan
dot icon17/03/2009
Memorandum and Articles of Association
dot icon11/03/2009
Certificate of change of name
dot icon20/01/2009
Director appointed mr gary edward monaghan
dot icon11/12/2008
Return made up to 31/07/08; full list of members
dot icon11/12/2008
Location of register of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/05/2008
Certificate of change of name
dot icon01/11/2007
Return made up to 31/07/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/03/2007
Secretary resigned
dot icon06/03/2007
New secretary appointed
dot icon06/02/2007
Return made up to 31/07/06; full list of members
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Director resigned
dot icon20/01/2007
Registered office changed on 20/01/07 from: 1 drakehouse crescent sheffield S20 7JG
dot icon29/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Director resigned
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Return made up to 31/07/05; full list of members
dot icon29/09/2005
Location of register of members
dot icon29/09/2005
Registered office changed on 29/09/05 from: 141-143 fitzwilliam street sheffield S1 4JP
dot icon09/03/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon09/12/2004
Return made up to 31/07/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon18/05/2004
Declaration of assistance for shares acquisition
dot icon18/05/2004
Resolutions
dot icon14/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Accounts for a small company made up to 2002-12-31
dot icon23/09/2003
Return made up to 31/07/03; full list of members
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Return made up to 31/07/02; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2001-12-31
dot icon28/09/2001
Return made up to 31/07/01; full list of members
dot icon28/09/2001
Director resigned
dot icon17/08/2001
Accounts for a small company made up to 2000-12-31
dot icon04/04/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon17/08/2000
Return made up to 31/07/00; full list of members
dot icon17/08/2000
New director appointed
dot icon05/07/2000
Accounts for a small company made up to 1999-12-31
dot icon06/11/1999
Particulars of mortgage/charge
dot icon27/08/1999
Return made up to 31/07/99; full list of members
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon31/01/1999
New secretary appointed;new director appointed
dot icon31/01/1999
New director appointed
dot icon31/01/1999
New director appointed
dot icon31/01/1999
Secretary resigned;director resigned
dot icon31/01/1999
Resolutions
dot icon31/01/1999
Declaration of assistance for shares acquisition
dot icon27/01/1999
Particulars of mortgage/charge
dot icon06/08/1998
Return made up to 31/07/98; no change of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon14/08/1997
Return made up to 31/07/97; no change of members
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon24/07/1996
Return made up to 31/07/96; full list of members
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon15/02/1996
New director appointed
dot icon18/08/1995
Return made up to 31/07/95; no change of members
dot icon26/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 31/07/94; no change of members
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon26/10/1993
Return made up to 31/07/93; full list of members
dot icon20/10/1993
Amended accounts made up to 1992-12-31
dot icon14/07/1993
Accounts for a small company made up to 1992-12-31
dot icon26/02/1993
Certificate of change of name
dot icon22/09/1992
Return made up to 31/07/92; no change of members
dot icon22/09/1992
Accounts for a small company made up to 1991-12-31
dot icon11/10/1991
Return made up to 31/07/91; no change of members
dot icon05/07/1991
Accounts for a small company made up to 1990-12-31
dot icon04/12/1990
Accounts for a small company made up to 1989-12-31
dot icon04/12/1990
Return made up to 24/07/90; full list of members
dot icon12/01/1990
Accounts for a small company made up to 1988-12-31
dot icon12/01/1990
Return made up to 31/07/89; full list of members
dot icon22/03/1989
Accounts for a small company made up to 1987-12-31
dot icon22/03/1989
Return made up to 28/07/88; full list of members
dot icon11/03/1988
Return made up to 29/07/87; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/11/1986
Accounts for a small company made up to 1985-12-31
dot icon17/11/1986
Return made up to 20/08/86; full list of members
dot icon04/11/1985
Accounts made up to 1984-12-31
dot icon15/02/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconNext confirmation date
31/07/2016
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
dot iconNext due on
31/03/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Steven Paul
Director
01/01/2002 - 31/03/2006
3
Proudfoot, John Law
Director
01/06/2000 - 01/04/2006
6
Arnison, Richard Anthony
Director
22/01/1999 - Present
9
Martin, Justin Gaisford
Director
16/06/2009 - Present
6
Monaghan, Gary Edward
Director
19/01/2009 - 21/04/2009
22

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTYSURE INSURANCE SERVICES LIMITED

BEAUTYSURE INSURANCE SERVICES LIMITED is an(a) Liquidation company incorporated on 15/02/1973 with the registered office located at Croft House Suite, Croft House Court Richardshaw, Lane Pudsey, Leeds LS28 7NN. 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 BEAUTYSURE INSURANCE SERVICES LIMITED?

toggle

BEAUTYSURE INSURANCE SERVICES LIMITED is currently Liquidation. It was registered on 15/02/1973 .

Where is BEAUTYSURE INSURANCE SERVICES LIMITED located?

toggle

BEAUTYSURE INSURANCE SERVICES LIMITED is registered at Croft House Suite, Croft House Court Richardshaw, Lane Pudsey, Leeds LS28 7NN.

What does BEAUTYSURE INSURANCE SERVICES LIMITED do?

toggle

BEAUTYSURE INSURANCE SERVICES LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for BEAUTYSURE INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 17/03/2010: Order of court to wind up.