Company NameBeauty Makers Ltd
DirectorMarek Lukasz Goralczyk
Company StatusActive - Proposal to Strike off
Company Number10743076
CategoryPrivate Limited Company
Incorporation Date27 April 2017(6 years, 11 months ago)
Previous NamesSPEC Art Deco Ltd and Prestige Style Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marek Lukasz Goralczyk
Date of BirthNovember 1988 (Born 35 years ago)
NationalityPolish
StatusCurrent
Appointed27 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Buttermarket Street
Warrington
WA1 2NZ
Secretary NameMr Andrzej Niemyjski
StatusResigned
Appointed02 May 2017(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 06 October 2017)
RoleCompany Director
Correspondence Address128 Northfield Avenue
London
W13 9RT
Director NameMs Kinga Joanna Pacewicz
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityPolish
StatusResigned
Appointed11 November 2017(6 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Vulcan Close
Padgate
Warrington
WA2 0HL
Director NameMs Agnieszka Ewa Giza
Date of BirthJune 1994 (Born 29 years ago)
NationalityPolish
StatusResigned
Appointed24 February 2018(10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Granary Mill
Preston On The Hill
Warrington
WA4 4GA
Director NameMrs Julia Magdalena Szmidt
Date of BirthApril 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed16 August 2018(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chiltern Road
Warrington
WA2 9ST
Secretary NameDolphin Accounting Ltd (Corporation)
StatusResigned
Appointed06 October 2017(5 months, 1 week after company formation)
Appointment Duration2 months (resigned 07 December 2017)
Correspondence Address128 Northfield Avenue
London
W13 9RT

Location

Registered Address88 Buttermarket Street
Warrington
WA1 2NZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 November 2022 (1 year, 4 months ago)
Next Return Due5 December 2023 (overdue)

Filing History

31 January 2023Confirmation statement made on 21 November 2022 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
16 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
11 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
20 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
9 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
21 November 2018Termination of appointment of Julia Magdalena Szmidt as a director on 21 November 2018 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
21 November 2018Cessation of Julia Magdalena Szmidt as a person with significant control on 21 November 2018 (1 page)
17 August 2018Appointment of Mrs Julia Magdalena Szmidt as a director on 16 August 2018 (2 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
17 August 2018Cessation of Marek Lukasz Goralczyk as a person with significant control on 17 August 2018 (1 page)
17 August 2018Notification of Julia Magdalena Szmidt as a person with significant control on 16 August 2018 (2 pages)
17 August 2018Termination of appointment of Agnieszka Ewa Giza as a director on 16 August 2018 (1 page)
17 August 2018Cessation of Agnieszka Ewa Giza as a person with significant control on 16 August 2018 (1 page)
26 February 2018Notification of Marek Lukasz Goralczyk as a person with significant control on 24 February 2018 (2 pages)
26 February 2018Cessation of Kinga Joanna Pacewicz as a person with significant control on 24 February 2018 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 February 2018Notification of Agnieszka Ewa Giza as a person with significant control on 24 February 2018 (2 pages)
24 February 2018Termination of appointment of Kinga Joanna Pacewicz as a director on 24 February 2018 (1 page)
24 February 2018Appointment of Ms Agnieszka Ewa Giza as a director on 24 February 2018 (2 pages)
7 December 2017Termination of appointment of Dolphin Accounting Ltd as a secretary on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Dolphin Accounting Ltd as a secretary on 7 December 2017 (1 page)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
21 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-20
(3 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
17 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
14 November 2017Notification of Kinga Joanna Pacewicz as a person with significant control on 11 November 2017 (2 pages)
14 November 2017Statement of capital following an allotment of shares on 11 November 2017
  • GBP 100
(3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Notification of Marek Goralczyk as a person with significant control on 27 April 2017 (2 pages)
14 November 2017Notification of Marek Goralczyk as a person with significant control on 27 April 2017 (2 pages)
14 November 2017Statement of capital following an allotment of shares on 11 November 2017
  • GBP 100
(3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Notification of Kinga Joanna Pacewicz as a person with significant control on 11 November 2017 (2 pages)
11 November 2017Registered office address changed from Flat 1, 3 Currans Road Warrington Preston WA2 9RS England to 88 Buttermarket Street Warrington WA1 2NZ on 11 November 2017 (1 page)
11 November 2017Change of details for Mr Marek Lukasz Goralczyk as a person with significant control on 11 November 2017 (2 pages)
11 November 2017Registered office address changed from Flat 1, 3 Currans Road Warrington Preston WA2 9RS England to 88 Buttermarket Street Warrington WA1 2NZ on 11 November 2017 (1 page)
11 November 2017Appointment of Miss Kinga Joanna Pacewicz as a director on 11 November 2017 (2 pages)
11 November 2017Director's details changed for Mr Marek Lukasz Goralczyk on 11 November 2017 (2 pages)
11 November 2017Change of details for Mr Marek Lukasz Goralczyk as a person with significant control on 11 November 2017 (2 pages)
11 November 2017Appointment of Miss Kinga Joanna Pacewicz as a director on 11 November 2017 (2 pages)
11 November 2017Director's details changed for Mr Marek Lukasz Goralczyk on 11 November 2017 (2 pages)
6 October 2017Termination of appointment of Andrzej Niemyjski as a secretary on 6 October 2017 (1 page)
6 October 2017Appointment of Dolphin Accounting Ltd as a secretary on 6 October 2017 (2 pages)
6 October 2017Appointment of Dolphin Accounting Ltd as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Andrzej Niemyjski as a secretary on 6 October 2017 (1 page)
2 May 2017Appointment of Mr Andrzej Niemyjski as a secretary on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Andrzej Niemyjski as a secretary on 2 May 2017 (2 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 1
(27 pages)
27 April 2017Incorporation
Statement of capital on 2017-04-27
  • GBP 1
(27 pages)