General information

Name:

Beautychem Ltd

Office Address:

19 Cavendish Gardens IG1 3EA Ilford

Number: 06527217

Incorporation date: 2008-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Ilford under the following Company Registration No.: 06527217. This company was set up in 2008. The headquarters of this company is located at 19 Cavendish Gardens . The post code for this place is IG1 3EA. The name change from Beauty Chem to Beautychem Limited took place on May 21, 2008. The firm's classified under the NACE and SIC code 47730 which stands for Dispensing chemist in specialised stores. Beautychem Ltd filed its latest accounts for the financial year up to 2023-03-31. The firm's latest confirmation statement was filed on 2023-10-12.

Huseyin A. and Nabeel P. are listed as company's directors and have been cooperating as the Management Board since 2023.

The companies that control this firm are as follows: Ap Healthcare Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ilford at Cavendish Gardens, IG1 3EA and was registered as a PSC under the registration number 14728171.

  • Previous company's names
  • Beautychem Limited 2008-05-21
  • Beauty Chem Limited 2008-03-07

Financial data based on annual reports

Company staff

Huseyin A.

Role: Director

Appointed: 02 October 2023

Latest update: 4 March 2024

Nabeel P.

Role: Director

Appointed: 02 October 2023

Latest update: 4 March 2024

People with significant control

Ap Healthcare Limited
Address: 19 Cavendish Gardens, Ilford, IG1 3EA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 14728171
Notified on 2 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nita P.
Notified on 7 March 2017
Ceased on 2 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kiran P.
Notified on 6 April 2016
Ceased on 2 October 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 17 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 August 2013
Annual Accounts 25 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 October 2014
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 November 2015
Annual Accounts 5 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 065272170002, created on Monday 2nd October 2023 (MR01)
filed on: 12th, October 2023
mortgage
Free Download Download filing (53 pages)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
16
Company Age

Closest Companies - by postcode