General information

Name:

Urbanbeach (cw) Ltd

Office Address:

C/o Begbies Traynor Innovation Centre Medway ME5 9FD Chatham

Number: 05525000

Incorporation date: 2005-08-02

End of financial year: 29 September

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The Urbanbeach (cw) Limited business has been offering its services for 19 years, having launched in 2005. Registered under the number 05525000, Urbanbeach (cw) was set up as a Private Limited Company with office in C/o Begbies Traynor, Chatham ME5 9FD. The company is recognized as Urbanbeach (cw) Limited. It should be noted that this company also was registered as Highvoltage up till the name was changed 16 years from now. This enterprise's declared SIC number is 96020 which stands for Hairdressing and other beauty treatment. Urbanbeach (cw) Ltd reported its account information for the financial period up to 2019/09/30. The firm's most recent confirmation statement was submitted on 2020/08/02.

  • Previous company's names
  • Urbanbeach (cw) Limited 2008-07-08
  • Highvoltage Limited 2005-08-02

Financial data based on annual reports

Company staff

Abigail H.

Role: Director

Appointed: 16 August 2005

Latest update: 14 February 2024

Christine H.

Role: Secretary

Appointed: 16 August 2005

Latest update: 14 February 2024

People with significant control

Work Flirts Limited
Address: 57a Graham Road, London, E8 1PB, England
Legal authority Companies House Act 2016
Legal form Limited Company
Country registered London
Place registered England
Registration number 06640953
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 29 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 16 August 2021
Confirmation statement last made up date 02 August 2020
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 16th December 2021. New Address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Previous address: 45 Queen Street Deal CT14 6EY England (AD01)
filed on: 16th, December 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Accountant/Auditor,
2016

Name:

Higson Aps Limited

Address:

45 Queen Street

Post code:

CT14 6EY

City / Town:

Deal

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
18
Company Age

Closest Companies - by postcode