General information

Name:

Bare Elegance Ltd

Office Address:

Flat 40 Low Friar House Low Friar Street NE1 5UF Newcastle Upon Tyne

Number: 06553450

Incorporation date: 2008-04-02

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bare Elegance Limited 's been in the UK for 16 years. Registered under the number 06553450 in the year 2008, the firm is registered at Flat 40 Low Friar House, Newcastle Upon Tyne NE1 5UF. From 16th July 2008 Bare Elegance Limited is no longer under the name Hlw 364. This company's declared SIC number is 41100 - Development of building projects. 30th April 2023 is the last time when company accounts were filed.

In order to satisfy its customers, the following company is constantly overseen by a team of three directors who are Valerie S., Nicholas Q. and Shiela Q.. Their work been of pivotal use to the following company for 16 years. In addition, the director's tasks are constantly assisted with by a secretary - Sheila Q., who was chosen by the following company 15 years ago.

Sheila M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Bare Elegance Limited 2008-07-16
  • Hlw 364 Limited 2008-04-02

Financial data based on annual reports

Company staff

Sheila Q.

Role: Secretary

Appointed: 06 May 2009

Latest update: 16 March 2024

Valerie S.

Role: Director

Appointed: 08 July 2008

Latest update: 16 March 2024

Nicholas Q.

Role: Director

Appointed: 08 July 2008

Latest update: 16 March 2024

Shiela Q.

Role: Director

Appointed: 08 July 2008

Latest update: 16 March 2024

People with significant control

Sheila M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 29 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 27 January 2016
Annual Accounts 25 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 25 January 2017
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
20th October 2023 - the day director's appointment was terminated (TM01)
filed on: 26th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
16
Company Age

Similar companies nearby

Closest companies