Estelle Ear Piercing Limited

General information

Name:

Estelle Ear Piercing Ltd

Office Address:

Mccue House Wilton Road Industrial Estate Humberston DN36 4AW Grimsby

Number: 04968418

Incorporation date: 2003-11-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Estelle Ear Piercing Limited has existed in the United Kingdom for at least 21 years. Registered with number 04968418 in the year 2003, it is located at Mccue House Wilton Road Industrial Estate, Grimsby DN36 4AW. Started as Mccue & Birch, the firm used the business name until 2004, at which moment it was changed to Estelle Ear Piercing Limited. The enterprise's classified under the NACE and SIC code 32120 meaning Manufacture of jewellery and related articles. The business latest filed accounts documents were submitted for the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was released on Fri, 10th Mar 2023.

Lynsey M. and Sean M. are the enterprise's directors and have been expanding the company for 17 years. In order to support the directors in their duties, the company has been utilizing the skillset of Sean M. as a secretary since November 2003.

  • Previous company's names
  • Estelle Ear Piercing Limited 2004-10-08
  • Mccue & Birch Limited 2003-11-18

Financial data based on annual reports

Company staff

Lynsey M.

Role: Director

Appointed: 20 October 2007

Latest update: 12 January 2024

Sean M.

Role: Director

Appointed: 24 November 2003

Latest update: 12 January 2024

Sean M.

Role: Secretary

Appointed: 24 November 2003

Latest update: 12 January 2024

People with significant control

The companies that control the firm are: Quantum Turned Parts Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Hinckley at Dodwells Bridge Industrial Estate, LE10 3BP, Leicestershire. Sean M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Quantum Turned Parts Limited
Address: Alan Bray Close Dodwells Bridge Industrial Estate, Hinckley, Leicestershire, LE10 3BP, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 20 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean M.
Notified on 18 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gvim Ag
Address: Treuhand Von Flue Ag Baarerstrasse 95, Zug, Switzerland
Legal authority Swiss Code Of Obligations
Legal form Limited Company
Notified on 18 November 2016
Ceased on 20 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 July 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2020 (AA)
filed on: 3rd, November 2020
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Blow Abbott Limited

Address:

36 High Street

Post code:

DN35 8JN

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 32120 : Manufacture of jewellery and related articles
20
Company Age

Similar companies nearby

Closest companies