Company NameBeauty Circle Limited
DirectorEmanual Stan
Company StatusActive - Proposal to Strike off
Company Number11246759
CategoryPrivate Limited Company
Incorporation Date10 March 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Emanual Stan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityRomanian
StatusCurrent
Appointed10 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address453 Cheetham Hill Road
Manchester
M8 9PA
Secretary NameMr Emanual Stan
StatusCurrent
Appointed10 February 2023(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address453 Cheetham Hill Road
Manchester
M8 9PA
Director NameMr Muhammad Fakhar Abbas
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2018(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence Address28 Bellott Street
Manchester
M8 0PP
Secretary NameMr Muhammad Fakhar Abbas
StatusResigned
Appointed10 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address28 Bellott Street
Manchester
M8 0PP

Location

Registered Address453 Cheetham Hill Road
Manchester
M8 9PA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2021 (3 years ago)
Next Return Due21 March 2022 (overdue)

Filing History

13 May 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 May 2020Compulsory strike-off action has been discontinued (1 page)
11 May 2020Director's details changed for Mr Muhammad Fakhar Abbas on 1 May 2020 (2 pages)
11 May 2020Change of details for Mr Muhammad Fakhar Abbas as a person with significant control on 1 April 2020 (2 pages)
11 May 2020Secretary's details changed for Mr Muhammad Fakhar Abbas on 1 May 2020 (1 page)
11 May 2020Registered office address changed from 187 Smedley Road Cheetham Hill Manchester M8 0RU United Kingdom to 28 Bellott Street Manchester M8 0PP on 11 May 2020 (1 page)
11 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with updates (3 pages)
10 March 2018Incorporation
Statement of capital on 2018-03-10
  • GBP 1
(30 pages)