Company NameThurrock Beauty Clinic Ltd
DirectorBeau Farrell
Company StatusActive
Company Number07228504
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Previous NameThurruck Beauty Clinic Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameBeau Farrell
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Director NameMrs Leah Wood
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hyder Road
Grays
Essex
RM16 4RD
Director NameClaire Irvine
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(7 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2018)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU
Director NameVictoria Reed
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Road
Grays
Essex
RM17 6BU

Contact

Telephone01375 376823
Telephone regionGrays Thurrock

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£705
Current Liabilities£795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
27 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
13 October 2022Appointment of Beau Farrell as a director on 1 October 2022 (2 pages)
13 October 2022Termination of appointment of Victoria Reed as a director on 1 September 2022 (1 page)
13 October 2022Notification of Beau Farrell as a person with significant control on 1 September 2022 (2 pages)
13 October 2022Cessation of Victoria Reed as a person with significant control on 1 October 2022 (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
17 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
20 December 2018Director's details changed for Victoria Read on 1 January 2018 (2 pages)
20 December 2018Change of details for Victoria Read as a person with significant control on 1 January 2018 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 January 2018Cessation of Claire Irvine as a person with significant control on 1 January 2018 (1 page)
20 January 2018Notification of Victoria Read as a person with significant control on 1 January 2018 (2 pages)
20 January 2018Appointment of Victoria Read as a director on 1 January 2018 (2 pages)
20 January 2018Cessation of Leah Wood as a person with significant control on 1 August 2017 (1 page)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 January 2018Appointment of Victoria Read as a director on 1 January 2018 (2 pages)
20 January 2018Termination of appointment of Claire Irvine as a director on 1 January 2018 (1 page)
20 January 2018Cessation of Claire Irvine as a person with significant control on 1 January 2018 (1 page)
20 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
20 January 2018Termination of appointment of Claire Irvine as a director on 1 January 2018 (1 page)
20 January 2018Cessation of Leah Wood as a person with significant control on 1 August 2017 (1 page)
20 January 2018Notification of Victoria Read as a person with significant control on 1 January 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 August 2017Appointment of Claire Irvine as a director on 28 July 2017 (2 pages)
17 August 2017Notification of Claire Irvine as a person with significant control on 28 July 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Termination of appointment of Leah Wood as a director on 28 July 2017 (1 page)
17 August 2017Termination of appointment of Leah Wood as a director on 28 July 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Notification of Claire Irvine as a person with significant control on 28 July 2017 (2 pages)
17 August 2017Notification of Claire Irvine as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Appointment of Claire Irvine as a director on 28 July 2017 (2 pages)
19 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
16 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
4 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
4 June 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
4 May 2010Change of name notice (2 pages)
4 May 2010Company name changed thurruck beauty clinic LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
4 May 2010Company name changed thurruck beauty clinic LTD\certificate issued on 04/05/10
  • RES15 ‐ Change company name resolution on 2010-04-20
(2 pages)
4 May 2010Change of name notice (2 pages)
20 April 2010Incorporation (20 pages)
20 April 2010Incorporation (20 pages)