Beauty From Ashes TONBRIDGE


Founded in 1998, Beauty From Ashes, classified under reg no. 03581341 is an active company. Currently registered at 2 Old Road TN12 5ER, Tonbridge the company has been in the business for twenty six years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 5 directors in the the firm, namely Storm H., Richard H. and Bryony B. and others. In addition one secretary - Paul W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ian R. who worked with the the firm until 8 July 2010.

Beauty From Ashes Address / Contact

Office Address 2 Old Road
Office Address2 East Peckham
Town Tonbridge
Post code TN12 5ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03581341
Date of Incorporation Mon, 15th Jun 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Storm H.

Position: Director

Appointed: 19 July 2021

Richard H.

Position: Director

Appointed: 19 July 2021

Bryony B.

Position: Director

Appointed: 12 March 2018

Andrew M.

Position: Director

Appointed: 05 April 2011

Paul W.

Position: Secretary

Appointed: 08 July 2010

Paul W.

Position: Director

Appointed: 08 March 2005

Janet M.

Position: Director

Appointed: 21 May 2012

Resigned: 09 December 2017

Johan B.

Position: Director

Appointed: 05 April 2011

Resigned: 19 July 2021

Ann G.

Position: Director

Appointed: 06 December 2005

Resigned: 13 August 2006

Frances M.

Position: Director

Appointed: 06 December 2005

Resigned: 09 March 2012

Elizabeth H.

Position: Director

Appointed: 30 November 2004

Resigned: 15 October 2012

Derek H.

Position: Director

Appointed: 30 November 2004

Resigned: 29 January 2014

Roger B.

Position: Director

Appointed: 10 September 2001

Resigned: 25 October 2005

Jean B.

Position: Director

Appointed: 10 September 2001

Resigned: 25 October 2005

Gillian L.

Position: Director

Appointed: 10 May 2001

Resigned: 11 August 2004

John H.

Position: Director

Appointed: 09 November 1998

Resigned: 14 May 2001

Reginald E.

Position: Director

Appointed: 15 June 1998

Resigned: 11 August 2004

Diana P.

Position: Director

Appointed: 15 June 1998

Resigned: 08 March 2005

Ian R.

Position: Director

Appointed: 15 June 1998

Resigned: 08 July 2010

Ian R.

Position: Secretary

Appointed: 15 June 1998

Resigned: 08 July 2010

Paul W.

Position: Director

Appointed: 15 June 1998

Resigned: 08 March 2005

Shirley E.

Position: Director

Appointed: 15 June 1998

Resigned: 11 August 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we discovered, there is Paul W. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Bryony B. This PSC has significiant influence or control over the company,. The third one is Johan B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Paul W.

Notified on 19 July 2021
Nature of control: significiant influence or control

Bryony B.

Notified on 12 March 2018
Ceased on 19 July 2021
Nature of control: significiant influence or control

Johan B.

Notified on 6 April 2016
Ceased on 19 July 2021
Nature of control: significiant influence or control

Paul W.

Notified on 6 April 2016
Ceased on 19 July 2021
Nature of control: significiant influence or control

Andrew M.

Notified on 6 April 2016
Ceased on 19 July 2021
Nature of control: significiant influence or control

Janet M.

Notified on 6 April 2016
Ceased on 9 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 1st, September 2023
Free Download (18 pages)

Company search