Company NameVita Beauty Salon Ltd
DirectorReanne Mary Eccleston
Company StatusActive
Company Number11204172
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Reanne Mary Eccleston
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(6 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Swan Street
Manchester
M4 5JQ
Director NameMiss Reanne Mary Eccleston
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Director NameMr Shahdoth Ali Shah
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2020)
RoleSales
Country of ResidenceEngland
Correspondence Address28a Swan Street
Manchester
M4 5JQ
Director NameMiss Shah Maliha Ferdous
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 March 2021)
RoleSales
Country of ResidenceEngland
Correspondence Address28a Swan Street
Manchester
M4 5JQ
Director NameMr Shahdoth Ali Shah
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Swan Street
Manchester
M4 5JQ

Location

Registered Address28a Swan Street
Manchester
M4 5JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

9 November 2023Change of details for Mr Shahdoth Ali Shah as a person with significant control on 1 September 2021 (2 pages)
9 November 2023Change of details for Mr Shahdoth Ali Shah as a person with significant control on 1 September 2021 (2 pages)
9 November 2023Change of details for Mr Shahdoth Ali Shah as a person with significant control on 1 September 2021 (2 pages)
8 November 2023Director's details changed for Mr Shahdoth Ali Shah on 1 September 2021 (2 pages)
8 November 2023Director's details changed for Mr Shahdoth Ali Shah on 1 September 2021 (2 pages)
21 September 2023Confirmation statement made on 31 August 2023 with updates (5 pages)
12 May 2023Micro company accounts made up to 28 February 2023 (4 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
31 August 2022Confirmation statement made on 17 March 2021 with updates (4 pages)
28 September 2021Confirmation statement made on 7 September 2021 with updates (5 pages)
29 July 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
17 March 2021Notification of Shahdoth Ali Shah as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Cessation of Shah Maliha Ferdous as a person with significant control on 17 March 2021 (1 page)
15 March 2021Appointment of Mr Shahdoth Ali Shah as a director on 15 March 2021 (2 pages)
15 March 2021Termination of appointment of Shah Maliha Ferdous as a director on 15 March 2021 (1 page)
7 September 2020Notification of Shah Maliha Ferdous as a person with significant control on 7 September 2020 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
7 September 2020Termination of appointment of Shahdoth Ali Shah as a director on 7 September 2020 (1 page)
7 September 2020Appointment of Miss Shah Maliha Ferdous as a director on 7 September 2020 (2 pages)
7 September 2020Cessation of Shahdoth Ali Shah as a person with significant control on 7 September 2020 (1 page)
11 July 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
1 June 2020Total exemption full accounts made up to 29 February 2020 (3 pages)
17 June 2019Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 1 Swayfield Avenue Longsight Manchester M13 0NQ on 17 June 2019 (1 page)
17 June 2019Notification of Shahdoth Ali Shah as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Cessation of Reanne Mary Eccleston as a person with significant control on 17 June 2019 (1 page)
17 June 2019Appointment of Mr Shahdoth Ali Shah as a director on 17 June 2019 (2 pages)
17 June 2019Termination of appointment of Shah Maliha Ferdous as a director on 17 June 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
17 June 2019Registered office address changed from 1 Swayfield Avenue Longsight Manchester M13 0NQ England to 28a Swan Street Manchester M4 5JQ on 17 June 2019 (1 page)
8 May 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 April 2019Termination of appointment of Reanne Mary Eccleston as a director on 26 April 2019 (1 page)
26 April 2019Appointment of Miss Shah Maliha Ferdous as a director on 26 April 2019 (2 pages)
27 February 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)