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.
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 | : |
|
Registered Address | : | Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 07 September 2022 | Active |
Sapphire Court, Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Secretary | 05 February 2007 | Active |
Wykin House, Wykin, Hinckley, LE10 3PN | Secretary | - | Active |
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE | Secretary | 14 March 1997 | Active |
7 Hunters Row, Portland Street, Cosby, LE9 1TQ | Secretary | 02 April 2002 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Secretary | 25 July 2012 | Active |
Lych Gates Angel Street, Upper Bentley, Redditch, B97 5TA | Secretary | 01 July 1996 | Active |
12 Cransley Grove, Solihull, B91 3ZA | Secretary | 03 July 1995 | Active |
40 Stoneton Crescent, Balsall Common, Coventry, CV7 7QG | Secretary | 31 December 2000 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 03 September 2012 | Active |
26 Ladywood Road, Four Oaks, Sutton Coldfield, B74 2QN | Director | 03 July 1995 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 01 January 2014 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 13 November 2017 | Active |
27 Medina House, Diglis Dock Road, Worcester, WR5 3DD | Director | 30 September 2002 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 25 November 2019 | Active |
Selsley House, Westhorpe, Sibbertoft, LE16 9UL | Director | 21 January 1997 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX | Director | 21 December 2016 | Active |
Yew House, Freasley, Tamworth, B78 2EY | Director | - | Active |
Southfield Coventry Road, Kenilworth, CV8 2FT | Director | - | Active |
Rosengartenstrasse 19, 70184 Stuttgart, Germany, | Director | 21 January 1997 | Active |
Whitehill Farmhouse, Alderminster, Stratford Upon Avon, CV37 8BW | Director | 01 January 1999 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 August 2011 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 28 March 2002 | Active |
10 Newton Park, Newton Solney, Burton On Trent, DE15 0SX | Director | - | Active |
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP | Director | 21 January 1997 | Active |
Flat 603 Shad Thames, London, SE1 2YL | Director | 18 July 1994 | Active |
Sapphire Court, Walsgrave Triangle, Coventry, England, CV2 2TX | Director | 01 April 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-24 | Dissolution | Dissolution application strike off company. | Download |
2022-09-12 | Incorporation | Memorandum articles. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-09-08 | Change of constitution | Statement of companys objects. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Capital | Capital allotment shares. | Download |
2021-04-30 | Resolution | Resolution. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Incorporation | Memorandum articles. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.