Check the

THE BEAUTY LOUNGE (BYFLEET) LIMITED

Company
THE BEAUTY LOUNGE (BYFLEET) LIMITED (04697970)

THE BEAUTY LOUNGE (BYFLEET)

Phone: 01932 354 040
B⁺ rating

KEY FINANCES

Year
2017
Assets
£15.62k ▼ £-2.76k (-15.03 %)
Cash
£8.97k ▼ £-3.85k (-30.04 %)
Liabilities
£21.82k ▼ £-3.86k (-15.01 %)
Net Worth
£-6.2k ▼ £1.09k (-14.97 %)

REGISTRATION INFO

Company name
THE BEAUTY LOUNGE (BYFLEET) LIMITED
Company number
04697970
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
beauty-lounge.co.uk
Phones
01932 354 040
Registered Address
154 HIGH ROAD,
BYFLEET,
WEST BYFLEET,
SURREY,
ENGLAND,
KT14 7RG

ECONOMIC ACTIVITIES

96020
Hairdressing and other beauty treatment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
17 Mar 2017
Director's details changed for Mrs Rebecca Louise Giordanengo on 15 March 2017
16 Mar 2017
Confirmation statement made on 14 March 2017 with updates

CHARGES

16 April 2003
Status
Outstanding
Delivered
17 April 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE BEAUTY LOUNGE (BYFLEET) LIMITED DIRECTORS

Victoria Jane Luxton

  Acting
Appointed
14 March 2003
Role
Secretary
Address
13 Mayo Road, Walton On Thames, Surrey, KT12 2QA
Name
LUXTON, Victoria Jane

Victoria Jane Luxton

  Acting PSC
Appointed
14 March 2003
Occupation
Beauty Salon
Role
Director
Age
53
Nationality
British
Address
13 Mayo Road, Walton On Thames, Surrey, KT12 2QA
Country Of Residence
United Kingdom
Name
LUXTON, Victoria Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Rebecca Louise Wright

  Acting PSC
Appointed
14 March 2003
Occupation
Beauty Salon
Role
Director
Age
50
Nationality
British
Address
Vanni, Sandy Lane, Send, Woking, Surrey, United Kingdom, GU23 7AP
Country Of Residence
England
Name
WRIGHT, Rebecca Louise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

L & A SECRETARIAL LIMITED

  Resigned
Appointed
14 March 2003
Resigned
14 March 2003
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

L & A REGISTRARS LIMITED

  Resigned
Appointed
14 March 2003
Resigned
14 March 2003
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.