Ultrasound Baby Face Ltd

General information

Name:

Ultrasound Baby Face Limited

Office Address:

25 Witchell Road BS5 9LG Bristol

Number: 07581317

Incorporation date: 2011-03-28

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Ultrasound Baby Face Ltd has been in the business for at least 13 years. Registered with number 07581317 in 2011, the firm have office at 25 Witchell Road, Bristol BS5 9LG. The firm official name switch from Ultrasound Baby Model to Ultrasound Baby Face Ltd took place on 2011-09-15. The firm's Standard Industrial Classification Code is 74100 and has the NACE code: specialised design activities. Ultrasound Baby Face Limited released its latest accounts for the period up to 2018-07-31. The firm's most recent confirmation statement was released on 2022-03-28.

For 13 years, this firm has only been overseen by an individual director: Thomas M. who has been administering it since 2011-03-28.

Thomas M. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Ultrasound Baby Face Ltd 2011-09-15
  • Ultrasound Baby Model Limited 2011-03-28

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 28 March 2011

Latest update: 9 March 2024

People with significant control

Thomas M.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 11 April 2023
Confirmation statement last made up date 28 March 2022
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 6 June 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 April 2015
Annual Accounts 13 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 July 2016
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 6th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Similar companies nearby

Closest companies