CONCEPTS BEAUTY LTD

Register to unlock more data on OkredoRegister

CONCEPTS BEAUTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04174871

Incorporation date

07/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon23/12/2025
Final Gazette dissolved following liquidation
dot icon23/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon31/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Appointment of a voluntary liquidator
dot icon04/12/2024
Statement of affairs
dot icon04/12/2024
Registered office address changed from 121 Lidget Street Lindley Huddersfield HD3 3JR to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-12-04
dot icon25/03/2024
Register inspection address has been changed from Walter Dawson & Son,St Peters Building Primitive Street Huddersfield HD1 1RA England to Wakefield Suite the Stables Lockwood Park Huddersfield HD4 6EN
dot icon21/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon07/03/2024
Micro company accounts made up to 2023-12-31
dot icon10/08/2023
Micro company accounts made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Eveline Ingra Darnborough as a director on 2023-07-13
dot icon20/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon02/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon05/04/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon05/04/2021
Director's details changed for Eveline Ingra Darnborough on 2021-04-01
dot icon05/04/2021
Director's details changed for Mrs Sharon Jayne Seymour on 2021-04-01
dot icon05/04/2021
Change of details for Mrs Sharon Jayne Seymour as a person with significant control on 2021-04-01
dot icon30/10/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2020
Director's details changed for Ingra Darnborough on 2020-06-01
dot icon24/04/2020
Confirmation statement made on 2020-03-07 with updates
dot icon21/06/2019
Micro company accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/09/2018
Termination of appointment of Christopher Paul Graham Booth as a secretary on 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon03/04/2017
Micro company accounts made up to 2016-12-31
dot icon17/03/2017
Register(s) moved to registered inspection location Walter Dawson & Son,St Peters Building Primitive Street Huddersfield HD1 1RA
dot icon17/03/2017
Register inspection address has been changed to Walter Dawson & Son,St Peters Building Primitive Street Huddersfield HD1 1RA
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon30/05/2016
Micro company accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/05/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon28/05/2013
Registered office address changed from 125 Lidget Street Lindley Huddersfield West Yorkshire HD3 3JR on 2013-05-28
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/06/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon06/04/2010
Director's details changed for Ingra Darnborough on 2009-10-02
dot icon15/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon01/04/2009
Return made up to 07/03/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon25/07/2008
Return made up to 07/03/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/04/2007
Return made up to 07/03/07; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/05/2006
Return made up to 07/03/06; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/04/2005
Return made up to 07/03/05; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/03/2004
New director appointed
dot icon13/03/2004
Return made up to 07/03/04; full list of members
dot icon07/11/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon12/07/2003
Return made up to 07/03/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2002
Registered office changed on 21/11/02 from: 7 cross church street huddersfield west yorkshire HD1 2PY
dot icon18/11/2002
Certificate of change of name
dot icon04/07/2002
Return made up to 07/03/02; full list of members
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
New secretary appointed
dot icon19/06/2001
Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon14/06/2001
New director appointed
dot icon14/06/2001
New secretary appointed
dot icon14/06/2001
Registered office changed on 14/06/01 from: 7-9 cross church street huddersfield HD1 2PY
dot icon13/03/2001
Secretary resigned
dot icon13/03/2001
Director resigned
dot icon07/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
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
14
5.80K
-
0.00
-
-
2022
13
322.00
-
0.00
-
-
2023
13
1.22K
-
0.00
-
-
2023
13
1.22K
-
0.00
-
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

1.22K £Ascended278.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/03/2001 - 13/03/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
07/03/2001 - 13/03/2001
12878
Mrs Sharon Jayne Seymour
Director
31/01/2004 - Present
2
Darnborough, Eveline Ingra
Director
08/03/2001 - 13/07/2023
-
Booth, Christopher Paul Graham
Secretary
30/06/2001 - 31/12/2017
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CONCEPTS BEAUTY LTD

CONCEPTS BEAUTY LTD is an(a) Dissolved company incorporated on 07/03/2001 with the registered office located at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPTS BEAUTY LTD?

toggle

CONCEPTS BEAUTY LTD is currently Dissolved. It was registered on 07/03/2001 and dissolved on 23/12/2025.

Where is CONCEPTS BEAUTY LTD located?

toggle

CONCEPTS BEAUTY LTD is registered at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD.

What does CONCEPTS BEAUTY LTD do?

toggle

CONCEPTS BEAUTY LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does CONCEPTS BEAUTY LTD have?

toggle

CONCEPTS BEAUTY LTD had 13 employees in 2023.

What is the latest filing for CONCEPTS BEAUTY LTD?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved following liquidation.