Company NameBettys Glamour Box Limited
Company StatusActive
Company Number08832846
CategoryPrivate Limited Company
Incorporation Date6 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Claire Maria Simmonds
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(same day as company formation)
RoleJewellery Designer
Country of ResidenceEngland
Correspondence Address9 Reeds Meadow
Redhill
Surrey
RH1 2FJ
Director NameKaren Heather Jayne Davey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(2 months, 4 weeks after company formation)
Appointment Duration10 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSbc House Restmor Way
Wallington
Surrey
SM6 7AH
Director NamePeter Cyril Davey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(2 months, 4 weeks after company formation)
Appointment Duration10 years
RoleSecurity Systems Installer
Country of ResidenceEngland
Correspondence AddressSbc House Restmor Way
Wallington
Surrey
SM6 7AH

Location

Registered AddressC/O Ashferns Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120 at £1Claire Maria Simmonds
60.00%
Ordinary A
55 at £1Karen Heather Jayne Davey
27.50%
Ordinary A
25 at £1Peter Cyril Davey
12.50%
Ordinary A

Financials

Year2014
Net Worth£688
Cash£12,038
Current Liabilities£12,955

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
25 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(6 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(6 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(6 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(6 pages)
23 January 2015Appointment of Karen Heather Jayne Davey as a director on 6 April 2014 (3 pages)
23 January 2015Appointment of Karen Heather Jayne Davey as a director on 6 April 2014 (3 pages)
23 January 2015Appointment of Peter Cyril Davey as a director on 6 April 2014 (3 pages)
23 January 2015Appointment of Peter Cyril Davey as a director on 6 April 2014 (3 pages)
23 January 2015Appointment of Karen Heather Jayne Davey as a director on 6 April 2014 (3 pages)
23 January 2015Appointment of Peter Cyril Davey as a director on 6 April 2014 (3 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 200
(41 pages)
6 January 2014Incorporation
Statement of capital on 2014-01-06
  • GBP 200
(41 pages)