UKBizDB.co.uk

BIO COSMETICS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Northern Assurance Building, Princess Street, Manchester, M2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Beeding Pharmacy, High Street, Upper Beeding, England, BN44 3HZ

Secretary24 September 2018Active
Upper Beeding Pharmacy, High Street, Upper Beeding, England, BN44 3HZ

Director24 September 2018Active
Northern Assurance Building, Princess Street, Manchester, M2 4DN

Director28 April 2022Active
8, Fletcher Avenue, Roussillon Park, Chichester, England, PO19 6DG

Secretary06 November 2006Active
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP

Secretary06 November 2006Active
8, Fletcher Avenue, Roussillon Park, Chichester, England, PO19 6DG

Director06 November 2006Active
8, Fletcher Avenue, Roussillon Park, Chichester, England, PO19 6DG

Director06 November 2006Active
Sterling House, 177-181 Farnham Road, Slough, SL1 4XP

Corporate Director06 November 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Change account reference date company previous shortened.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Resolution

Resolution.

Download
2022-05-09Incorporation

Memorandum articles.

Download
2022-05-09Change of constitution

Statement of companys objects.

Download
2022-05-06Capital

Capital alter shares subdivision.

Download
2022-05-05Capital

Capital name of class of shares.

Download
2022-05-05Capital

Capital variation of rights attached to shares.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.