PREMIER NAILS & BEAUTY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 1AU

Company number 02810905
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address MARGARET HOUSE, 75A DEVONSHIRE AVENUE, LEEDS, WEST YORKSHIRE, LS8 1AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 April 2016 Statement of capital on 2016-06-06 GBP 12 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PREMIER NAILS & BEAUTY LIMITED are www.premiernailsbeauty.co.uk, and www.premier-nails-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Premier Nails Beauty Limited is a Private Limited Company. The company registration number is 02810905. Premier Nails Beauty Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of Premier Nails Beauty Limited is Margaret House 75a Devonshire Avenue Leeds West Yorkshire Ls8 1au. . COLLINS, Gail is a Secretary of the company. COLLINS, Gail is a Director of the company. COLLINS, Paul is a Director of the company. Secretary ASQUITH, Debbie Tracey has been resigned. Secretary COLLINS, Irene Myrna has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HAMBLETON, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COLLINS, Gail
Appointed Date: 02 April 2001

Director
COLLINS, Gail
Appointed Date: 02 April 2001
80 years old

Director
COLLINS, Paul
Appointed Date: 20 April 1993
79 years old

Resigned Directors

Secretary
ASQUITH, Debbie Tracey
Resigned: 01 August 1994
Appointed Date: 20 April 1993

Secretary
COLLINS, Irene Myrna
Resigned: 02 April 2001
Appointed Date: 01 August 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
HAMBLETON, Yvonne
Resigned: 06 June 2013
Appointed Date: 01 December 2006
50 years old

PREMIER NAILS & BEAUTY LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 20 April 2016
Statement of capital on 2016-06-06
  • GBP 12

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
07 Jun 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 12

20 May 2015
Registered office address changed from Convention House St Marys Street Leeds West Yorkshire LS9 7DP to Margaret House 75a Devonshire Avenue Leeds West Yorkshire LS8 1AU on 20 May 2015
...
... and 51 more events
05 May 1994
Return made up to 20/04/94; full list of members

14 Dec 1993
Accounting reference date notified as 31/03

31 Aug 1993
Ad 04/05/93--------- £ si 11@1=11 £ ic 1/12

28 Apr 1993
Secretary resigned

20 Apr 1993
Incorporation