ESSENTIAL BEAUTY SUPPLIES LIMITED
WELLINGTON

Hellopages » Somerset » Taunton Deane » TA21 9JQ

Company number 03446115
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address UNIT 6C CASTLE ROAD, CHELSTON BUSINESS PARK, WELLINGTON, ENGLAND, TA21 9JQ
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 November 2016 with updates; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of ESSENTIAL BEAUTY SUPPLIES LIMITED are www.essentialbeautysupplies.co.uk, and www.essential-beauty-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Taunton Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Essential Beauty Supplies Limited is a Private Limited Company. The company registration number is 03446115. Essential Beauty Supplies Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of Essential Beauty Supplies Limited is Unit 6c Castle Road Chelston Business Park Wellington England Ta21 9jq. . WRIGHT, Steven Michael is a Director of the company. Secretary SMITH, Tracey Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMITH, Tracey Anne has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
WRIGHT, Steven Michael
Appointed Date: 07 October 1997
64 years old

Resigned Directors

Secretary
SMITH, Tracey Anne
Resigned: 02 November 2016
Appointed Date: 07 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1997
Appointed Date: 07 October 1997

Director
SMITH, Tracey Anne
Resigned: 02 November 2016
Appointed Date: 07 October 1997
59 years old

Persons With Significant Control

Mr Steven Michael Wright
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Tracey Anne Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESSENTIAL BEAUTY SUPPLIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
07 Nov 2016
Confirmation statement made on 7 October 2016 with updates
02 Nov 2016
Registered office address changed from Brimley Farm Churchstanton Taunton Somerset TA3 7QH to Unit 6C Castle Road Chelston Business Park Wellington TA21 9JQ on 2 November 2016
02 Nov 2016
Termination of appointment of Tracey Anne Smith as a director on 2 November 2016
...
... and 57 more events
01 Apr 1999
Accounting reference date shortened from 31/10/98 to 31/05/98
12 Feb 1999
Particulars of mortgage/charge
05 Nov 1998
Return made up to 07/10/98; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Oct 1997
Secretary resigned
07 Oct 1997
Incorporation

ESSENTIAL BEAUTY SUPPLIES LIMITED Charges

21 September 2009
Legal charge
Delivered: 26 September 2009
Status: Satisfied on 28 October 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a agricultural buildings and land near…
25 June 2008
Fixed and floating charge
Delivered: 10 July 2008
Status: Satisfied on 20 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2000
Debenture
Delivered: 1 August 2000
Status: Satisfied on 28 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1999
Debenture
Delivered: 12 February 1999
Status: Satisfied on 10 July 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…