Decesare Beauty Limited

General information

Name:

Decesare Beauty Ltd

Office Address:

The Mill Pury Hill Business Park Alderton Road NN12 7LS Towcester

Number: 04651723

Incorporation date: 2003-01-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04651723 - registration number for Decesare Beauty Limited. This firm was registered as a Private Limited Company on Wednesday 29th January 2003. This firm has been operating on the British market for twenty one years. The enterprise can be reached at The Mill Pury Hill Business Park Alderton Road in Towcester. The head office's zip code assigned to this address is NN12 7LS. This firm started under the business name Aspern Gardens, however for the last twenty one years has been on the market under the business name Decesare Beauty Limited. The enterprise's Standard Industrial Classification Code is 96020 which stands for Hairdressing and other beauty treatment. The business latest financial reports describe the period up to October 31, 2022 and the most recent annual confirmation statement was filed on January 28, 2023.

Michael D. is this company's individual managing director, who was assigned to lead the company in 2003. To provide support to the directors, this particular business has been utilizing the skills of Samantha D. as a secretary since the appointment on Saturday 1st February 2003.

  • Previous company's names
  • Decesare Beauty Limited 2003-02-11
  • Aspern Gardens Limited 2003-01-29

Financial data based on annual reports

Company staff

Samantha D.

Role: Secretary

Appointed: 01 February 2003

Latest update: 27 January 2024

Michael D.

Role: Director

Appointed: 01 February 2003

Latest update: 27 January 2024

People with significant control

Michael D. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Samantha D.
Notified on 15 October 2022
Ceased on 4 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2 June 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 July 2016
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 15 July 2013
Annual Accounts 18 May 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 18 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/10/31 (AA)
filed on: 19th, January 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2013

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2014

Address:

'danesbury House' 49 Cardiff Road

Post code:

LU1 1PP

City / Town:

Luton

HQ address,
2015

Address:

206 Endeavour House Wrest Park

Post code:

MK45 4HS

City / Town:

Silsoe

HQ address,
2016

Address:

206 Endeavour House Wrest Park

Post code:

MK45 4HS

City / Town:

Silsoe

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
21
Company Age

Closest Companies - by postcode