Company NameBody Contour Beauty Limited
DirectorMichelle Quimby
Company StatusActive
Company Number07517258
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Michelle Quimby
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address36 Waterside View
Droylsden
Manchester
M43 6EN

Location

Registered Address147 King Street
Dukinfield
SK16 4JZ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michelle Quimby
100.00%
Ordinary

Financials

Year2014
Net Worth£5,865
Cash£31,064
Current Liabilities£36,148

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Filing History

17 August 2020Micro company accounts made up to 29 February 2020 (4 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
9 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 August 2017Registered office address changed from 8 Linden Road Stalybridge SK15 2SL England to 147 King Street Dukinfield SK16 4JZ on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 8 Linden Road Stalybridge SK15 2SL England to 147 King Street Dukinfield SK16 4JZ on 9 August 2017 (1 page)
4 August 2017Registered office address changed from 36 Waterside View Droylsden Manchester M43 6EN to 8 Linden Road Stalybridge SK15 2SL on 4 August 2017 (1 page)
4 August 2017Director's details changed for Miss Michelle Quimby on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Miss Michelle Quimby on 4 August 2017 (2 pages)
4 August 2017Registered office address changed from 36 Waterside View Droylsden Manchester M43 6EN to 8 Linden Road Stalybridge SK15 2SL on 4 August 2017 (1 page)
4 August 2017Change of details for Miss Michelle Quimby as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Miss Michelle Quimby as a person with significant control on 4 August 2017 (2 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
22 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
22 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
4 February 2011Incorporation (20 pages)
4 February 2011Incorporation (20 pages)