Bare Elegance Limited NEWCASTLE UPON TYNE


Bare Elegance started in year 2008 as Private Limited Company with registration number 06553450. The Bare Elegance company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Flat 40 Low Friar House. Postal code: NE1 5UF. Since 16th July 2008 Bare Elegance Limited is no longer carrying the name Hlw 364.

At the moment there are 3 directors in the the firm, namely Valerie S., Nicholas Q. and Shiela Q.. In addition one secretary - Sheila Q. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bare Elegance Limited Address / Contact

Office Address Flat 40 Low Friar House
Office Address2 Low Friar Street
Town Newcastle Upon Tyne
Post code NE1 5UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06553450
Date of Incorporation Wed, 2nd Apr 2008
Industry Development of building projects
End of financial Year 30th April
Company age 16 years old
Account next due date Fri, 31st Jan 2025 (267 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Sheila Q.

Position: Secretary

Appointed: 06 May 2009

Valerie S.

Position: Director

Appointed: 08 July 2008

Nicholas Q.

Position: Director

Appointed: 08 July 2008

Shiela Q.

Position: Director

Appointed: 08 July 2008

Anthony K.

Position: Director

Appointed: 08 July 2008

Resigned: 01 March 2015

Michael Q.

Position: Director

Appointed: 08 July 2008

Resigned: 20 October 2023

Mary K.

Position: Secretary

Appointed: 08 July 2008

Resigned: 06 May 2009

Lauren F.

Position: Secretary

Appointed: 02 April 2008

Resigned: 08 July 2008

Roger D.

Position: Director

Appointed: 02 April 2008

Resigned: 08 July 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Sheila M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sheila M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hlw 364 July 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302022-04-302023-04-30
Net Worth-505-610-627-627  
Balance Sheet
Net Assets Liabilities    -627-627
Net Assets Liabilities Including Pension Asset Liability-505-610-627-627  
Tangible Fixed Assets12217    
Reserves/Capital
Called Up Share Capital2222  
Profit Loss Account Reserve-507-612-629-629  
Shareholder Funds-505-610-627-627  
Other
Accumulated Depreciation Impairment Property Plant Equipment    629629
Creditors    627627
Net Current Assets Liabilities-627-627-627-627-627-627
Other Creditors    627627
Property Plant Equipment Gross Cost    629629
Amount Specific Advance Or Credit Directors      
Creditors Due Within One Year627627627627  
Fixed Assets12217    
Number Shares Allotted 222  
Par Value Share 111  
Share Capital Allotted Called Up Paid2222  
Tangible Fixed Assets Cost Or Valuation629629629629  
Tangible Fixed Assets Depreciation507612629629  
Tangible Fixed Assets Depreciation Charged In Period 10517   
Total Assets Less Current Liabilities-505-610-627-627  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
20th October 2023 - the day director's appointment was terminated
filed on: 26th, October 2023
Free Download (1 page)

Company search

Advertisements