UKBizDB.co.uk

BEAUTY CARE DRUG STORES LIMITED

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

This company is commonly known as Beauty Care Drug Stores Limited. The company was founded 49 years ago and was given the registration number 01201510. The firm's registered office is in COVENTRY. You can find them at Sapphire Court, Walsgrave Triangle, Coventry, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BEAUTY CARE DRUG STORES LIMITED
Company Number:01201510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1975
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director07 September 2022Active
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Secretary05 February 2007Active
Wykin House, Wykin, Hinckley, LE10 3PN

Secretary-Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary14 March 1997Active
7 Hunters Row, Portland Street, Cosby, LE9 1TQ

Secretary02 April 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Secretary25 July 2012Active
Lych Gates Angel Street, Upper Bentley, Redditch, B97 5TA

Secretary01 July 1996Active
12 Cransley Grove, Solihull, B91 3ZA

Secretary03 July 1995Active
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG

Secretary31 December 2000Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director03 September 2012Active
26 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2QN

Director03 July 1995Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director01 January 2014Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director13 November 2017Active
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD

Director30 September 2002Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director25 November 2019Active
Selsley House, Westhorpe, Sibbertoft, LE16 9UL

Director21 January 1997Active
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX

Director21 December 2016Active
Yew House, Freasley, Tamworth, B78 2EY

Director-Active
Southfield Coventry Road, Kenilworth, CV8 2FT

Director-Active
Rosengartenstrasse 19, 70184 Stuttgart, Germany,

Director21 January 1997Active
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW

Director01 January 1999Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 August 2011Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director28 March 2002Active
10 Newton Park, Newton Solney, Burton On Trent, DE15 0SX

Director-Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director21 January 1997Active
Flat 603 Shad Thames, London, SE1 2YL

Director18 July 1994Active
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX

Director01 April 2007Active

People with Significant Control

Aah Builders Supplies Limited
Notified on:12 April 2021
Status:Active
Country of residence:England
Address:Sapphire Court, Paradise Way, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 50 to 75 percent
Lloyds Chemists Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-24Dissolution

Dissolution application strike off company.

Download
2022-09-12Incorporation

Memorandum articles.

Download
2022-09-12Resolution

Resolution.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-08Change of constitution

Statement of companys objects.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-04-30Resolution

Resolution.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-20Incorporation

Memorandum articles.

Download
2021-04-20Resolution

Resolution.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.