Company NameRose Gold Beauty Limited
DirectorsDeborah Victoria Foster and Mark Foster
Company StatusActive
Company Number11376223
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Deborah Victoria Foster
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Queensway
Gosforth
Newcastle Upon Tyne
NE3 5NS
Director NameMr Mark Foster
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Queensway
Gosforth
Newcastle Upon Tyne
NE3 5NS

Location

Registered Address7 Queensway
Gosforth
Newcastle Upon Tyne
NE3 5NS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

5 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 August 2022Compulsory strike-off action has been discontinued (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
3 November 2021Registered office address changed from Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW England to 7 Queensway Gosforth Newcastle upon Tyne NE3 5NS on 3 November 2021 (1 page)
19 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 May 2020 (8 pages)
24 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
24 May 2020Appointment of Mr Mark Foster as a director on 11 May 2020 (2 pages)
7 August 2019Micro company accounts made up to 31 May 2019 (6 pages)
1 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
4 February 2019Registered office address changed from 3 Chipchase Mews Gosforth Newcastle upon Tyne Tyne and Wear NE3 5RH United Kingdom to Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW on 4 February 2019 (1 page)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)