This company is commonly known as Avon Cosmetics Limited. The company was founded 66 years ago and was given the registration number 00592235. The firm's registered office is in . You can find them at Nunn Mills Road, Northampton, , . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.
Name | : | AVON COSMETICS LIMITED |
---|---|---|
Company Number | : | 00592235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1957 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nunn Mills Road, Northampton, NN1 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA | Secretary | 01 August 2023 | Active |
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA | Director | 31 March 2022 | Active |
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA | Director | 08 June 2021 | Active |
Blackberry Cottage, Morcott, Leicester, LE15 9DD | Secretary | 16 October 1997 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Secretary | 18 July 2013 | Active |
33 Malvern Close, Kettering, NN16 9JP | Secretary | 03 January 1997 | Active |
Hethersett, 83 Kimbolton Road, Higham Ferrers, NN10 8HL | Secretary | 01 November 2002 | Active |
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA | Secretary | 15 October 2021 | Active |
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY | Secretary | 29 June 1994 | Active |
The Laurels, Daventry Road Preston Capes, Daventry, NN11 3TB | Secretary | - | Active |
17 Glebe Avenue, Hardingstone, Northampton, NN4 6DG | Secretary | 01 April 1992 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Secretary | 18 June 2018 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Secretary | 01 March 2005 | Active |
11 Chase Hill, Geddington, Kettering, NN14 1AG | Secretary | 29 March 1999 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 08 February 2011 | Active |
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR | Director | 26 February 2019 | Active |
15 Woodward Place, Loughton Lodge, Milton Keynes, MK8 9LG | Director | 01 August 1998 | Active |
54 Lombard Street, London, EC3P 3AH | Director | - | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 03 April 2019 | Active |
13 Home Farm Close, Great Oakley, NN18 8HQ | Director | 03 December 2000 | Active |
Blackberry Cottage, Morcott, Leicester, LE15 9DD | Director | - | Active |
1, Golf Lane, Church Brampton, Northampton, NN6 8AY | Director | 04 April 2006 | Active |
12 Pine Copse Close, Duston, Northampton, NN5 6NF | Director | 06 April 1998 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 09 March 2020 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 12 September 2011 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 14 December 2017 | Active |
749 Hunt Lane, Manhasset, Usa, | Director | - | Active |
12 Welton Park, Welton, Daventry, NN11 5JW | Director | 01 January 1993 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 08 February 2011 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 02 March 2006 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 01 September 2001 | Active |
Rectory Farm House, Elton, Peterborough, PE8 6RR | Director | 01 January 1993 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 12 September 2011 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 04 January 2000 | Active |
Nunn Mills Road, Northampton, NN1 5PA | Director | 14 November 2016 | Active |
Avon Products, Inc. | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1, Avon Place, Suffern, United States, NY10901 |
Nature of control | : |
|
Avon European Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Avon European Holdings Limited, Nunn Mills Road, Northampton, England, NN1 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Officers | Appoint person secretary company with name date. | Download |
2023-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Officers | Appoint person secretary company with name date. | Download |
2021-10-15 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-07-28 | Capital | Capital allotment shares. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.