Warning: file_put_contents(c/d980949c0843ce351eb584b36d954513.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Avon Cosmetics Limited, NN1 5PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVON COSMETICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Nunn Mills Road, Northampton, NN1 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA

Secretary01 August 2023Active
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA

Director31 March 2022Active
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA

Director08 June 2021Active
Blackberry Cottage, Morcott, Leicester, LE15 9DD

Secretary16 October 1997Active
Nunn Mills Road, Northampton, NN1 5PA

Secretary18 July 2013Active
33 Malvern Close, Kettering, NN16 9JP

Secretary03 January 1997Active
Hethersett, 83 Kimbolton Road, Higham Ferrers, NN10 8HL

Secretary01 November 2002Active
Lancaster House, Nunn Mills Road, Northampton, United Kingdom, NN1 5PA

Secretary15 October 2021Active
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY

Secretary29 June 1994Active
The Laurels, Daventry Road Preston Capes, Daventry, NN11 3TB

Secretary-Active
17 Glebe Avenue, Hardingstone, Northampton, NN4 6DG

Secretary01 April 1992Active
Nunn Mills Road, Northampton, NN1 5PA

Secretary18 June 2018Active
Nunn Mills Road, Northampton, NN1 5PA

Secretary01 March 2005Active
11 Chase Hill, Geddington, Kettering, NN14 1AG

Secretary29 March 1999Active
Nunn Mills Road, Northampton, NN1 5PA

Director08 February 2011Active
Building 6, Chiswick Park, 566 Chiswick High Road, London, England, W4 5HR

Director26 February 2019Active
15 Woodward Place, Loughton Lodge, Milton Keynes, MK8 9LG

Director01 August 1998Active
54 Lombard Street, London, EC3P 3AH

Director-Active
Nunn Mills Road, Northampton, NN1 5PA

Director03 April 2019Active
13 Home Farm Close, Great Oakley, NN18 8HQ

Director03 December 2000Active
Blackberry Cottage, Morcott, Leicester, LE15 9DD

Director-Active
1, Golf Lane, Church Brampton, Northampton, NN6 8AY

Director04 April 2006Active
12 Pine Copse Close, Duston, Northampton, NN5 6NF

Director06 April 1998Active
Nunn Mills Road, Northampton, NN1 5PA

Director09 March 2020Active
Nunn Mills Road, Northampton, NN1 5PA

Director12 September 2011Active
Nunn Mills Road, Northampton, NN1 5PA

Director14 December 2017Active
749 Hunt Lane, Manhasset, Usa,

Director-Active
12 Welton Park, Welton, Daventry, NN11 5JW

Director01 January 1993Active
Nunn Mills Road, Northampton, NN1 5PA

Director08 February 2011Active
Nunn Mills Road, Northampton, NN1 5PA

Director02 March 2006Active
Nunn Mills Road, Northampton, NN1 5PA

Director01 September 2001Active
Rectory Farm House, Elton, Peterborough, PE8 6RR

Director01 January 1993Active
Nunn Mills Road, Northampton, NN1 5PA

Director12 September 2011Active
Nunn Mills Road, Northampton, NN1 5PA

Director04 January 2000Active
Nunn Mills Road, Northampton, NN1 5PA

Director14 November 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Officers

Appoint person secretary company with name date.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Appoint person secretary company with name date.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.