BROOKLYN HOUSE OF BEAUTY LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF9 2SQ

Company number 04806498
Status Active
Incorporation Date 20 June 2003
Company Type Private Limited Company
Address BROOKLYN HOUSE, BARNSLEY ROAD, SOUTH EMSALL, PONTEFRACT, WF9 2SQ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 1 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 1 . The most likely internet sites of BROOKLYN HOUSE OF BEAUTY LIMITED are www.brooklynhouseofbeauty.co.uk, and www.brooklyn-house-of-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Brooklyn House of Beauty Limited is a Private Limited Company. The company registration number is 04806498. Brooklyn House of Beauty Limited has been working since 20 June 2003. The present status of the company is Active. The registered address of Brooklyn House of Beauty Limited is Brooklyn House Barnsley Road South Emsall Pontefract Wf9 2sq. The company`s financial liabilities are £28.2k. It is £7.06k against last year. The cash in hand is £5.75k. It is £-4.01k against last year. And the total assets are £11.71k, which is £-0.04k against last year. KENDRICK, Maxine Adele is a Secretary of the company. KENDRICK, Danielle Samantha Maxine is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


brooklyn house of beauty Key Finiance

LIABILITIES £28.2k
+33%
CASH £5.75k
-42%
TOTAL ASSETS £11.71k
-1%
All Financial Figures

Current Directors

Secretary
KENDRICK, Maxine Adele
Appointed Date: 20 June 2003

Director
KENDRICK, Danielle Samantha Maxine
Appointed Date: 20 June 2003
50 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 June 2003
Appointed Date: 20 June 2003

BROOKLYN HOUSE OF BEAUTY LIMITED Events

02 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1

30 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1

31 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Sep 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1

...
... and 25 more events
12 Jul 2003
New secretary appointed
12 Jul 2003
New director appointed
12 Jul 2003
Secretary resigned
12 Jul 2003
Director resigned
20 Jun 2003
Incorporation