Company NameT.F.B.S. Limited
DirectorLucinda Jade Simpson
Company StatusActive
Company Number04394598
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMs Lisa McGuinness
StatusCurrent
Appointed18 July 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address225 Market Street
Hyde
Cheshire
SK14 1HF
Director NameDr Lucinda Jade Simpson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleDentist
Country of ResidenceEngland
Correspondence Address225 Market Street
Hyde
Cheshire
SK14 1HF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMrs Valerie Simpson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaddington Lodge Grasscroft Heights
Grasscroft
Saddleworth
OL4 4HU
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSteven Richard Simpson
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWaddington Lodge Grasscroft Heights
Grasscroft
Saddleworth
OL4 4HU
Director NameMs Lucinda Jade Simpson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaddington Lodge Grasscroft Heights
Grasscroft
Saddleworth
OL4 4HU
Director NameMs Lucinda Jade Simpson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(18 years after company formation)
Appointment Duration1 month (resigned 13 May 2020)
RoleDentist
Country of ResidenceEngland
Correspondence AddressWaddington Lodge Grasscroft
Saddleworth
Oldham
OL4 4HU
Director NameMr Steven Richard Simpson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2020(18 years after company formation)
Appointment DurationResigned same day (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaddington Lodge Grasscroft Heights
Grasscroft
Saddleworth
OL4 4HU
Director NameMr Steven Richard Simpson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2020(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pavilion Drive
Nether Alderley
Macclesfield
SK10 4YU

Contact

Websitethefaceandbodyshop.co.uk
Telephone0161 6271114
Telephone regionManchester

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Valerie Simpson
65.00%
Ordinary
20 at £1Lucinda Jade Simpson
20.00%
Ordinary
15 at £1Steven Richard Simpson
15.00%
Ordinary

Financials

Year2014
Net Worth£353,335
Cash£288,977
Current Liabilities£126,284

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
3 October 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
13 July 2022Termination of appointment of Steven Richard Simpson as a director on 7 July 2022 (1 page)
12 July 2022Appointment of Dr Lucinda Jade Simpson as a director on 7 July 2022 (2 pages)
1 February 2022Statement of capital following an allotment of shares on 4 January 2022
  • GBP 102
(3 pages)
25 October 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
23 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
8 September 2020Director's details changed for Mr Steven Richard Simpson on 8 September 2020 (2 pages)
13 May 2020Appointment of Mr Steven Richard Simpson as a director on 13 May 2020 (2 pages)
13 May 2020Termination of appointment of Lucinda Jade Simpson as a director on 13 May 2020 (1 page)
23 April 2020Appointment of Mrs Lucinda Jade Simpson as a director on 7 April 2020 (2 pages)
23 April 2020Termination of appointment of Steven Richard Simpson as a director on 7 April 2020 (1 page)
7 April 2020Appointment of Mr Steven Richard Simpson as a director on 7 April 2020 (2 pages)
7 April 2020Termination of appointment of Lucinda Jade Simpson as a director on 7 April 2020 (1 page)
17 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
20 September 2019Change of details for Tfbs Group Limited as a person with significant control on 18 July 2019 (2 pages)
18 September 2019Cessation of Valerie Simpson as a person with significant control on 18 July 2018 (1 page)
18 September 2019Notification of Tfbs Group Limited as a person with significant control on 18 July 2018 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
22 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
23 July 2018Termination of appointment of Steven Richard Simpson as a secretary on 18 July 2018 (1 page)
23 July 2018Appointment of Ms Lisa Mcguinness as a secretary on 18 July 2018 (2 pages)
23 July 2018Termination of appointment of Valerie Simpson as a director on 18 July 2018 (1 page)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 August 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 101
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 101
(3 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
21 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
21 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
16 December 2015Registered office address changed from 225 Market Street Hyde Cheshire OL4 4HZ to 225 Market Street Hyde Cheshire SK14 1HF on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 225 Market Street Hyde Cheshire OL4 4HZ to 225 Market Street Hyde Cheshire SK14 1HF on 16 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 June 2015Director's details changed for Miss Lucinda Jade Simpson on 17 June 2015 (2 pages)
22 June 2015Director's details changed for Miss Lucinda Jade Simpson on 17 June 2015 (2 pages)
1 May 2015Secretary's details changed for Steven Richard Simpson on 1 May 2015 (1 page)
1 May 2015Director's details changed for Valerie Simpson on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Miss Lucinda Jade Simpson on 1 May 2015 (2 pages)
1 May 2015Secretary's details changed for Steven Richard Simpson on 1 May 2015 (1 page)
1 May 2015Director's details changed for Miss Lucinda Jade Simpson on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Valerie Simpson on 1 May 2015 (2 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
6 November 2013Appointment of Miss Lucinda Jade Simpson as a director (2 pages)
6 November 2013Appointment of Miss Lucinda Jade Simpson as a director (2 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (9 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Valerie Simpson on 14 March 2010 (2 pages)
19 March 2010Director's details changed for Valerie Simpson on 14 March 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 March 2009Return made up to 14/03/09; full list of members (3 pages)
27 March 2009Return made up to 14/03/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 April 2007Return made up to 14/03/07; full list of members (2 pages)
3 April 2007Return made up to 14/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 March 2005Return made up to 14/03/05; full list of members (2 pages)
21 March 2005Return made up to 14/03/05; full list of members (2 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 March 2004Return made up to 14/03/04; full list of members (6 pages)
26 March 2004Return made up to 14/03/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
19 August 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
29 April 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
22 March 2002Director resigned (1 page)
14 March 2002Incorporation (9 pages)
14 March 2002Incorporation (9 pages)