Beauquest Limited HOSFORTH, LEEDS


Beauquest started in year 2003 as Private Limited Company with registration number 04935241. The Beauquest company has been functioning successfully for 21 years now and its status is liquidation. The firm's office is based in Hosforth, Leeds at Wentworth House. Postal code: LS18 4QB.

Beauquest Limited Address / Contact

Office Address Wentworth House
Office Address2 122 New Road Side
Town Hosforth, Leeds
Post code LS18 4QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04935241
Date of Incorporation Thu, 16th Oct 2003
Industry Licensed restaurants
Industry Licensed clubs
End of financial Year 31st October
Company age 21 years old
Account next due date Sun, 31st Jul 2022 (636 days after)
Account last made up date Thu, 29th Oct 2020
Next confirmation statement due date Sat, 22nd Oct 2022 (2022-10-22)
Last confirmation statement dated Fri, 8th Oct 2021

Company staff

Brian S.

Position: Director

Appointed: 20 March 2012

Maxwell S.

Position: Secretary

Appointed: 20 March 2012

Resigned: 15 October 2019

David A.

Position: Secretary

Appointed: 14 February 2011

Resigned: 20 March 2012

David K.

Position: Secretary

Appointed: 28 March 2006

Resigned: 14 February 2011

David K.

Position: Director

Appointed: 20 April 2005

Resigned: 20 March 2012

Steven S.

Position: Director

Appointed: 23 March 2004

Resigned: 20 March 2012

Stephen A.

Position: Director

Appointed: 23 March 2004

Resigned: 20 March 2012

Owen C.

Position: Director

Appointed: 23 March 2004

Resigned: 28 July 2010

Stephen A.

Position: Secretary

Appointed: 23 March 2004

Resigned: 28 March 2006

Michael R.

Position: Director

Appointed: 23 March 2004

Resigned: 20 March 2012

Michael R.

Position: Secretary

Appointed: 15 December 2003

Resigned: 28 March 2004

Stephen A.

Position: Secretary

Appointed: 16 October 2003

Resigned: 15 December 2003

Theydon Nominees Limited

Position: Nominee Director

Appointed: 16 October 2003

Resigned: 16 October 2003

Alan L.

Position: Director

Appointed: 16 October 2003

Resigned: 20 March 2012

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2003

Resigned: 16 October 2003

People with significant control

Brian S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-292019-10-292020-10-29
Balance Sheet
Cash Bank On Hand8 2018 000 
Current Assets2 217 602138 729 
Debtors2 152 08192 491 
Net Assets Liabilities2 538 729417 487-190 538
Property Plant Equipment972 179869 88470 000
Total Inventories57 32038 238 
Other
Accumulated Depreciation Impairment Property Plant Equipment782 031892 0701 691 954
Creditors519 052459 126260 538
Fixed Assets972 179869 88470 000
Increase From Depreciation Charge For Year Property Plant Equipment 110 039799 884
Net Current Assets Liabilities1 698 550-320 397-260 538
Property Plant Equipment Gross Cost1 754 2101 761 9541 761 954
Provisions For Liabilities Balance Sheet Subtotal132 000132 000 
Total Additions Including From Business Combinations Property Plant Equipment 7 744 
Total Assets Less Current Liabilities2 670 729549 487-190 538

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2018/10/29
filed on: 7th, August 2019
Free Download (7 pages)

Company search