Company NameBotastic Aesthetics Ltd
DirectorEve Louise Bird
Company StatusActive
Company Number07448009
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Eve Louise Bird
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address623 Spring Bank West
Hull
HU3 6LD
Director NameCaroline Tripp
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address623 Spring Bank West
Hull
HU3 6LD

Contact

Websitewww.botastic.co.uk
Telephone01482 651600
Telephone regionHull

Location

Registered Address623 Spring Bank West
Hull
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Eve Bird
100.00%
Ordinary

Financials

Year2014
Net Worth£16,973
Cash£29,358
Current Liabilities£15,725

Accounts

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

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

8 November 2021Delivered on: 24 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 weeton way anlaby t/no HS258564.
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
1 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
8 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
24 November 2021Registration of charge 074480090002, created on 8 November 2021 (10 pages)
20 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
1 February 2018Registration of charge 074480090001, created on 30 January 2018 (9 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 February 2017Register inspection address has been changed to 2 Redland Drive Kirk Ella Hull HU10 7UZ (1 page)
9 February 2017Register(s) moved to registered inspection location 2 Redland Drive Kirk Ella Hull HU10 7UZ (1 page)
9 February 2017Register(s) moved to registered inspection location 2 Redland Drive Kirk Ella Hull HU10 7UZ (1 page)
9 February 2017Register inspection address has been changed to 2 Redland Drive Kirk Ella Hull HU10 7UZ (1 page)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 April 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
21 April 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
26 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Director's details changed for Eve Louise Montgomerie on 12 December 2013 (2 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Director's details changed for Eve Louise Montgomerie on 12 December 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
1 August 2011Termination of appointment of Caroline Tripp as a director (1 page)
1 August 2011Termination of appointment of Caroline Tripp as a director (1 page)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)