General information

Name:

Beauty And The Bib Limited

Office Address:

Office D Beresford House SO14 2AQ Town Quay

Number: 05021133

Incorporation date: 2004-01-20

Dissolution date: 2020-07-14

End of financial year: 23 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in Town Quay under the ID 05021133. The firm was established in the year 2004. The main office of this firm was situated at Office D Beresford House. The postal code for this place is SO14 2AQ. This firm was officially closed in 2020, meaning it had been in business for 16 years.

The directors were as follow: Kieran B. chosen to lead the company in 2007 and Lara B. chosen to lead the company in 2004 in January.

Lara B. was the individual who had control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kieran B.

Role: Director

Appointed: 13 September 2007

Latest update: 3 August 2023

Kieran B.

Role: Secretary

Appointed: 13 September 2007

Latest update: 3 August 2023

Lara B.

Role: Director

Appointed: 20 January 2004

Latest update: 3 August 2023

People with significant control

Lara B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 23 April 2021
Account last made up date 23 July 2019
Confirmation statement next due date 25 November 2019
Confirmation statement last made up date 11 November 2018
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 22 October 2014
Annual Accounts 19 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 19 October 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Office D Beresford House Town Quay Southampton SO14 2AQ on Wednesday 21st August 2019 (AD01)
filed on: 21st, August 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3 Balcaskie Road

Post code:

SE9 1HQ

City / Town:

Eltham

HQ address,
2014

Address:

3 Balcaskie Road

Post code:

SE9 1HQ

City / Town:

Eltham

HQ address,
2015

Address:

3 Balcaskie Road

Post code:

SE9 1HQ

City / Town:

Eltham

Accountant/Auditor,
2015 - 2013

Name:

Nichols & Co ( Accountancy ) Limited

Address:

Unit 7 Mulberry Place Pinnell Road

Post code:

SE9 6AR

City / Town:

Eltham

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
16
Company Age

Closest Companies - by postcode