URBANBEACH (CW) LIMITED
DEAL HIGHVOLTAGE LIMITED

Hellopages » Kent » Dover » CT14 6EY

Company number 05525000
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address 45 QUEEN STREET, DEAL, ENGLAND, CT14 6EY
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Ms Abigail Louise Hart on 29 March 2017; Secretary's details changed for Christine Rose Hart on 29 March 2017; Registered office address changed from 57a Graham Road London E8 1PB England to 45 Queen Street Deal CT14 6EY on 29 March 2017. The most likely internet sites of URBANBEACH (CW) LIMITED are www.urbanbeachcw.co.uk, and www.urbanbeach-cw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Walmer Rail Station is 1.5 miles; to Sandwich Rail Station is 4.1 miles; to Ramsgate Rail Station is 8.2 miles; to Dumpton Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbanbeach Cw Limited is a Private Limited Company. The company registration number is 05525000. Urbanbeach Cw Limited has been working since 02 August 2005. The present status of the company is Active. The registered address of Urbanbeach Cw Limited is 45 Queen Street Deal England Ct14 6ey. . HART, Christine Rose is a Secretary of the company. HART, Abigail Louise is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
HART, Christine Rose
Appointed Date: 16 August 2005

Director
HART, Abigail Louise
Appointed Date: 16 August 2005
48 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 11 August 2005
Appointed Date: 02 August 2005

Director
RWL DIRECTORS LIMITED
Resigned: 11 August 2005
Appointed Date: 02 August 2005

Persons With Significant Control

Work Flirts Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

URBANBEACH (CW) LIMITED Events

29 Mar 2017
Director's details changed for Ms Abigail Louise Hart on 29 March 2017
29 Mar 2017
Secretary's details changed for Christine Rose Hart on 29 March 2017
29 Mar 2017
Registered office address changed from 57a Graham Road London E8 1PB England to 45 Queen Street Deal CT14 6EY on 29 March 2017
25 Aug 2016
Confirmation statement made on 2 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 39 more events
25 Aug 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

25 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Aug 2005
Director resigned
11 Aug 2005
Secretary resigned
02 Aug 2005
Incorporation

URBANBEACH (CW) LIMITED Charges

7 August 2007
Rent deposit deed
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Heron Quays (RT3) T1 Limited and Heron Quays (RT3) T2 Limited
Description: The deposit of £26,437.50. see the mortgage charge document…
26 September 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…