Aesthetics Event Staff Ltd.

General information

Name:

Aesthetics Event Staff Limited.

Office Address:

Office2, 85 Priory Road CV8 1LQ Kenilworth

Number: 08027536

Incorporation date: 2012-04-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Kenilworth with reg. no. 08027536. The firm was registered in the year 2012. The main office of this firm is situated at Office2, 85 Priory Road. The zip code for this address is CV8 1LQ. The firm's classified under the NACE and SIC code 96090 - Other service activities not elsewhere classified. 2022/04/30 is the last time when account status updates were filed.

As stated, this particular limited company was incorporated 12 years ago and has been run by two directors.

The companies that control this firm include: Aesthetics Event Staff Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at 118 Quayside, NE1 3BD and was registered as a PSC under the registration number 14427702.

Financial data based on annual reports

Company staff

Keri D.

Role: Director

Appointed: 12 April 2012

Latest update: 1 January 2024

Lee T.

Role: Director

Appointed: 12 April 2012

Latest update: 1 January 2024

People with significant control

Aesthetics Event Staff Holdings Ltd
Address: St Anns Quay 118 Quayside, Newcastle Upon Tyne, NE1 3BD, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 14427702
Notified on 14 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lee T.
Notified on 6 April 2016
Ceased on 14 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 12 December 2013
Start Date For Period Covered By Report 2012-04-12
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 12 December 2013
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 22 October 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 2 November 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 1 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-03-12 (CS01)
filed on: 23rd, March 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode