Company NameBeauty Factors Limited
DirectorLouis Graham Dewhirst
Company StatusActive
Company Number03290220
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Louis Graham Dewhirst
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenwick Street
Hulme
Manchester
M15 6XL
Secretary NameVictoria Catherine Dewhirst
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 14 Oak Road
Withington
Manchester
M20 3DA
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Telephone0161 8343123
Telephone regionManchester

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Louis Dewhirst
100.00%
Ordinary

Financials

Year2014
Net Worth£238
Cash£2,937
Current Liabilities£12,616

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

7 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
6 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 10 December 2018 with updates (5 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 July 2011Termination of appointment of Victoria Dewhirst as a secretary (1 page)
12 July 2011Termination of appointment of Victoria Dewhirst as a secretary (1 page)
4 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Louis Graham Dewhirst on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Louis Graham Dewhirst on 13 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 10/12/08; full list of members (3 pages)
27 February 2009Return made up to 10/12/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Return made up to 10/12/07; full list of members (3 pages)
30 May 2008Return made up to 10/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 May 2007Return made up to 10/12/06; full list of members (2 pages)
16 May 2007Return made up to 10/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 10/12/05; full list of members (6 pages)
7 February 2006Return made up to 10/12/05; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2005Return made up to 10/12/04; full list of members (6 pages)
14 January 2005Return made up to 10/12/04; full list of members (6 pages)
26 January 2004Return made up to 10/12/03; full list of members (6 pages)
26 January 2004Return made up to 10/12/03; full list of members (6 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2003Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2003Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 June 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 March 2000Return made up to 10/12/99; full list of members (6 pages)
16 March 2000Return made up to 10/12/99; full list of members (6 pages)
26 October 1999Registered office changed on 26/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
26 October 1999Registered office changed on 26/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
14 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 February 1999Return made up to 10/12/98; no change of members (4 pages)
23 February 1999Return made up to 10/12/98; no change of members (4 pages)
13 March 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 March 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: 129 queen street cardiff CF1 4BJ (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Registered office changed on 22/01/97 from: 129 queen street cardiff CF1 4BJ (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
10 December 1996Incorporation (14 pages)
10 December 1996Incorporation (14 pages)