BEEZ NEEZ (KENT) LTD
Overview
| Company Name | BEEZ NEEZ (KENT) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07002229 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEEZ NEEZ (KENT) LTD?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is BEEZ NEEZ (KENT) LTD located?
| Registered Office Address | 1 High Street ME12 1NY Sheerness Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEEZ NEEZ (KENT) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BEEZ NEEZ (KENT) LTD?
| Last Confirmation Statement Made Up To | Oct 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 05, 2025 |
| Overdue | No |
What are the latest filings for BEEZ NEEZ (KENT) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Samantha Joanne Thompson on Sep 24, 2025 | 2 pages | CH01 | ||
Change of details for Ms Samantha Joanne Thompson as a person with significant control on Sep 24, 2025 | 2 pages | PSC04 | ||
Registered office address changed from Tudor Lodge Augustine Road Minster on Sea Sheerness ME12 2LZ England to 1 High Street Sheerness Kent ME12 1NY on Sep 24, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2023 with updates | 4 pages | CS01 | ||
Notification of Samantha Joanne Thompson as a person with significant control on Sep 30, 2023 | 2 pages | PSC01 | ||
Appointment of Ms Samantha Joanne Thompson as a director on Sep 30, 2023 | 2 pages | AP01 | ||
Cessation of Anita Mary Daines as a person with significant control on Sep 30, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Anita Mary Daines as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew White as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 26, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 5 pages | AA | ||
Registered office address changed from 28 the Leas Minster on Sea Sheerness ME12 2NL England to Tudor Lodge Augustine Road Minster on Sea Sheerness ME12 2LZ on Mar 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Registered office address changed from 74 College Road Maidstone ME15 6SL England to 28 the Leas Minster on Sea Sheerness ME12 2NL on Oct 19, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 26, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 4 pages | AA | ||
Who are the officers of BEEZ NEEZ (KENT) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Samantha Joanne | Director | High Street ME12 1NY Sheerness 1 Kent England | England | British | 314350330003 | |||||
| DAINES, Anita Mary | Director | College Road ME15 6SL Maidstone 74 England | England | British | 132461540002 | |||||
| OGILVIE, Alan Edward | Director | 3 Norwood Rise ME12 2JE Minster In Sheppey Kent | United Kingdom ( England ) (Gb-Eng) | British | 66603310001 | |||||
| WHITE, Matthew | Director | College Road ME15 6SL Maidstone 74 England | England | British | 140705750002 |
Who are the persons with significant control of BEEZ NEEZ (KENT) LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Samantha Joanne Thompson | Sep 30, 2023 | High Street ME12 1NY Sheerness 1 Kent England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Anita Mary Daines | Apr 06, 2016 | Augustine Road Minster On Sea ME12 2LZ Sheerness Tudor Lodge England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0