This company is commonly known as Bio Cosmetics Limited. The company was founded 17 years ago and was given the registration number 05989281. The firm's registered office is in MANCHESTER. You can find them at Northern Assurance Building, Princess Street, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | BIO COSMETICS LIMITED |
---|---|---|
Company Number | : | 05989281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2006 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Northern Assurance Building, Princess Street, Manchester, M2 4DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Upper Beeding Pharmacy, High Street, Upper Beeding, England, BN44 3HZ | Secretary | 24 September 2018 | Active |
Upper Beeding Pharmacy, High Street, Upper Beeding, England, BN44 3HZ | Director | 24 September 2018 | Active |
Northern Assurance Building, Princess Street, Manchester, M2 4DN | Director | 28 April 2022 | Active |
8, Fletcher Avenue, Roussillon Park, Chichester, England, PO19 6DG | Secretary | 06 November 2006 | Active |
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP | Secretary | 06 November 2006 | Active |
8, Fletcher Avenue, Roussillon Park, Chichester, England, PO19 6DG | Director | 06 November 2006 | Active |
8, Fletcher Avenue, Roussillon Park, Chichester, England, PO19 6DG | Director | 06 November 2006 | Active |
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP | Corporate Director | 06 November 2006 | Active |
Lindsay Anne Smith | ||
Notified on | : | 28 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Address | : | Northern Assurance Building, Princess Street, Manchester, M2 4DN |
Nature of control | : |
|
Mr Michael John Slator | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Upper Beeding Pharmacy, High Street, Upper Beeding, England, BN44 3HZ |
Nature of control | : |
|
Dr John Alan James Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Fletcher Avenue, Roussillon Park, Chichester, England, PO19 6DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-09 | Resolution | Resolution. | Download |
2022-05-09 | Incorporation | Memorandum articles. | Download |
2022-05-09 | Change of constitution | Statement of companys objects. | Download |
2022-05-06 | Capital | Capital alter shares subdivision. | Download |
2022-05-05 | Capital | Capital name of class of shares. | Download |
2022-05-05 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.