Good Looks Factory Limited

General information

Name:

Good Looks Factory Ltd

Office Address:

76 Innovation Centre University Road CT2 7FG Canterbury

Number: 02172838

Incorporation date: 1987-09-30

Dissolution date: 2022-11-01

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Good Looks Factory began its operations in the year 1987 as a Private Limited Company registered with number: 02172838. This firm's registered office was based in Canterbury at 76 Innovation Centre. This Good Looks Factory Limited firm had been operating in this business for 35 years. The name of the company was changed in the year 2002 to Good Looks Factory Limited. The firm previous registered name was The Academy Of Colour And Style (international).

Our information regarding the firm's MDs shows us that the last two directors were: Jonathan S. and Penelope C. who were appointed on 2003-07-01 and 1998-03-03.

Executives who controlled the firm include: Jonathan S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Penelope C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Good Looks Factory Limited 2002-10-25
  • The Academy Of Colour And Style (international) Ltd 1987-09-30

Financial data based on annual reports

Company staff

Jonathan S.

Role: Director

Appointed: 01 July 2003

Latest update: 27 November 2023

Penelope C.

Role: Director

Appointed: 03 March 1998

Latest update: 27 November 2023

Jonathan S.

Role: Secretary

Appointed: 03 March 1998

Latest update: 27 November 2023

People with significant control

Jonathan S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Penelope C.
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 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 28 February 2023
Confirmation statement last made up date 14 February 2022
Annual Accounts 21 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 4 December 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 10 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10 June 2013
Annual Accounts 3 February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 3 February 2014
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2016-09-30 (AA)
filed on: 22nd, May 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

HQ address,
2013

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

HQ address,
2014

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

Accountant/Auditor,
2013 - 2012

Name:

Pentins Business Advisers Ltd

Address:

Lullingstone House 5 Castle Street

Post code:

CT1 2FG

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
35
Company Age

Closest Companies - by postcode