Company NameMakeupsfx Ltd
DirectorsDavid Jones and Linda Davie
Company StatusActive
Company Number05368401
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Hawkesmoor Close
Upton
Wirral
CH45 4RE
Wales
Director NameLinda Davie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hawksmore Close
Wirral
Merseyside
CH49 4RE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameKeith Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Snowdon Lane
Liverpool
Merseyside
L5 9RB
Secretary NameKeith Davies
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Snowdon Lane
Liverpool
Merseyside
L5 9RB
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitemakeupsfx.co.uk
Telephone07 778549544
Telephone regionMobile

Location

Registered Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1D. Jones
50.00%
Ordinary A
1 at £1L. Davie
50.00%
Ordinary A

Financials

Year2014
Net Worth£62
Cash£16,449
Current Liabilities£16,387

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

7 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
14 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Linda Davie on 24 August 2010 (2 pages)
11 August 2010Appointment of Linda Davie as a director (2 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 June 2009Appointment terminated director keith davies (1 page)
30 May 2009Appointment terminated secretary keith davies (1 page)
25 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
25 February 2009Return made up to 10/02/09; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
16 October 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
25 April 2008Return made up to 10/02/08; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 28 February 2007 (5 pages)
25 January 2008Registered office changed on 25/01/08 from: c/o whitnalls 1ST floor cotton house old hall street liverpool merseyside L3 9TX (1 page)
29 June 2007Return made up to 10/02/07; no change of members (7 pages)
14 June 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
16 February 2006Return made up to 10/02/06; full list of members (7 pages)
3 March 2005Ad 17/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed;new director appointed (2 pages)
3 March 2005Director resigned (1 page)
17 February 2005Incorporation (12 pages)