Company number 09067029
Status Active
Incorporation Date 2 June 2014
Company Type Private Limited Company
Address 2A PEEL STREET, LUTON, BEDS, LU1 2QR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EYELASH GROOMING SUPPLIES LTD are www.eyelashgroomingsupplies.co.uk, and www.eyelash-grooming-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Eyelash Grooming Supplies Ltd is a Private Limited Company.
The company registration number is 09067029. Eyelash Grooming Supplies Ltd has been working since 02 June 2014.
The present status of the company is Active. The registered address of Eyelash Grooming Supplies Ltd is 2a Peel Street Luton Beds Lu1 2qr. . SITI, Sopawadee is a Director of the company. YELLAND, Mark is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Yelland
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Sopawadee Siti
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
EYELASH GROOMING SUPPLIES LTD Events
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 29 August 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
10 Sep 2015
Register inspection address has been changed from 1 Mill Street Hitchin Herts LU4 0DA England to 2a Peel Street Luton LU1 2QR
...
... and 5 more events
04 Jul 2014
Statement of capital following an allotment of shares on 2 June 2014
04 Jul 2014
Current accounting period shortened from 30 June 2015 to 31 March 2015
16 Jun 2014
Registered office address changed from 1 Mill Stream Close Hitchin SG4 0DA United Kingdom on 16 June 2014
02 Jun 2014
Termination of appointment of Peter Valaitis as a director
02 Jun 2014
Incorporation