Company NameBella Nails & Beauty Academy Limited
DirectorThi Mong Thanh Pham
Company StatusActive
Company Number07496702
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Thi Mong Thanh Pham
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(9 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Faraday Street
Northern Quarter
Manchester
M1 1BE
Director NameMs Pham Nhung
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Faraday Street
Northern Quarter
Manchester
M1 1BE
Director NameMs Thanh Thi Mong Pham
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Faraday Street
Northern Quarter
Manchester
M1 1BE
Director NameMr Loc Huu Nguyen
Date of BirthApril 1985 (Born 39 years ago)
NationalityVietnamese
StatusResigned
Appointed01 January 2020(8 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 2020)
RoleMarketing Development Director
Country of ResidenceEngland
Correspondence Address12 Faraday Street
Northern Quarter
Manchester
M1 1BE

Contact

Telephone07 786254050
Telephone regionMobile

Location

Registered Address12 Faraday Street
Northern Quarter
Manchester
M1 1BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Pham Nhung
100.00%
Ordinary

Financials

Year2014
Net Worth£4,420
Cash£282
Current Liabilities£12,404

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 July 2023 (8 months, 4 weeks ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

10 February 2012Delivered on: 18 February 2012
Persons entitled: Xerox Pensions Limited

Classification: Rent deposit deed
Secured details: £4,125 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

27 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
3 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
27 July 2022Confirmation statement made on 24 July 2022 with updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
30 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
24 July 2020Director's details changed for Ms Thanh Thi Mong Pham on 24 July 2020 (2 pages)
24 July 2020Change of details for Ms Thanh Thi Mong Pham as a person with significant control on 24 July 2020 (2 pages)
16 March 2020Appointment of Ms Thanh Thi Mong Pham as a director on 10 March 2020 (2 pages)
16 March 2020Termination of appointment of Loc Huu Nguyen as a director on 10 March 2020 (1 page)
31 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
7 January 2020Termination of appointment of Thanh Thi Mong Pham as a director on 1 January 2020 (1 page)
6 January 2020Notification of Thanh Thi Mong Pham as a person with significant control on 1 January 2020 (2 pages)
6 January 2020Cessation of Pham Thi Thanh Nhung as a person with significant control on 1 January 2020 (1 page)
6 January 2020Appointment of Mr Loc Huu Nguyen as a director on 1 January 2020 (2 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Pham Nhung as a director on 1 January 2019 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
14 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 July 2017Registered office address changed from Oddfellows House Second Floor 40 Fountain Street Manchester M2 2BE to 12 Faraday Street Northern Quarter Manchester M1 1BE on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Oddfellows House Second Floor 40 Fountain Street Manchester M2 2BE to 12 Faraday Street Northern Quarter Manchester M1 1BE on 20 July 2017 (1 page)
20 July 2017Appointment of Thanh Thi Mong Pham as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Thanh Thi Mong Pham as a director on 19 July 2017 (2 pages)
17 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(3 pages)
5 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(3 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
4 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Thi Thanh Nhung Pham on 2 April 2012 (2 pages)
3 April 2012Registered office address changed from 6Th Floor Peter House Oxford Street Manchester M1 5AN United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 6Th Floor Peter House Oxford Street Manchester M1 5AN United Kingdom on 3 April 2012 (1 page)
3 April 2012Director's details changed for Thi Thanh Nhung Pham on 2 April 2012 (2 pages)
3 April 2012Registered office address changed from 6Th Floor Peter House Oxford Street Manchester M1 5AN United Kingdom on 3 April 2012 (1 page)
3 April 2012Director's details changed for Thi Thanh Nhung Pham on 2 April 2012 (2 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2011Registered office address changed from 11 Belthorne Avenue Blackley Manchester M9 7DD on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 11 Belthorne Avenue Blackley Manchester M9 7DD on 25 March 2011 (1 page)
3 February 2011Director's details changed for Thi Thanh Nhung Pham on 1 February 2011 (3 pages)
3 February 2011Director's details changed for Thi Thanh Nhung Pham on 1 February 2011 (3 pages)
3 February 2011Director's details changed for Thi Thanh Nhung Pham on 1 February 2011 (3 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)