Nvq Nail & Beauty Specialist Academy Limited

General information

Name:

Nvq Nail & Beauty Specialist Academy Ltd

Office Address:

Unit 4 Sugnall Business Centre Nr Eccleshall ST21 6NF Stafford

Number: 10044037

Incorporation date: 2016-03-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Nvq Nail & Beauty Specialist Academy Limited business has been operating on the market for 8 years, as it's been founded in 2016. Started with Companies House Reg No. 10044037, Nvq Nail & Beauty Specialist Academy is categorised as a Private Limited Company located in Unit 4 Sugnall Business Centre, Stafford ST21 6NF. This company's principal business activity number is 96090: Other service activities not elsewhere classified. 2021-12-31 is the last time when company accounts were reported.

Victoria S. is the company's only managing director, who was assigned to lead the company in 2023 in March. Since March 2016 Amanda S., had performed assigned duties for the following company until the resignation one year ago.

The companies with significant control over this firm are as follows: Namare Grp Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Market Street, Oakengates, TF2 6EL and was registered as a PSC under the reg no 14953589.

Financial data based on annual reports

Company staff

Victoria S.

Role: Director

Appointed: 09 March 2023

Latest update: 30 December 2023

People with significant control

Namare Grp Ltd
Address: Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14953589
Notified on 17 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Acacia Training Limited
Address: Acacia House Bellringer Road, Trentham, Stoke-On-Trent, ST4 8GB, England
Legal authority The Companies Act 2006
Legal form Limited
Country registered England
Place registered United Kingdom
Registration number 0c422758
Notified on 9 March 2023
Ceased on 17 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
right to manage directors
Mbh Corporation Plc
Address: 7 Royal Victoria Patriotic Building John Archer Way, London, SW18 3SX, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 10238873
Notified on 9 November 2020
Ceased on 9 March 2023
Nature of control:
over 3/4 of shares
Ruobrah Ltd
Address: Hlx Management Ltd, 5th Floor Anderson Square Building, 64 Shedden Road, Grand Cayman, Cayman Islands, KY1 1206, PO Box 31325 SMB, Cayman Islands
Legal authority Cayman Islands Company Law
Legal form Limited Liability Company
Country registered Cayman Islands
Place registered Cayman Islands
Registration number Hx-365508
Notified on 9 November 2020
Ceased on 9 November 2020
Nature of control:
over 3/4 of shares
Amanda S.
Notified on 6 April 2016
Ceased on 9 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts
Start Date For Period Covered By Report 4 March 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
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 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2024/01/17. New Address: Office 10, 15a Market Street Oakengates Telford TF2 6EL. Previous address: Unit 4 Sugnall Business Centre Nr Eccleshall Stafford ST21 6NF England (AD01)
filed on: 17th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode