UKBizDB.co.uk

CHLOE FERRY COSMETICS LIMITED

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

This company is commonly known as Chloe Ferry Cosmetics Limited. The company was founded 6 years ago and was given the registration number 10988115. The firm's registered office is in MANCHESTER. You can find them at 5-7, New Road New Road, Radcliffe, Manchester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CHLOE FERRY COSMETICS LIMITED
Company Number:10988115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:5-7, New Road New Road, Radcliffe, Manchester, England, M26 1LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, New Road, New Road, Radcliffe, Manchester, England, M26 1LS

Director29 September 2017Active
76, Winston Road, London, England, N16 9LT

Director24 January 2018Active
117 George Lane, Stephen Miller Accountants, 117 George Lane, London, United Kingdom, E18 1AN

Director29 September 2017Active

People with Significant Control

Miss Jeyda Yeter Yilmaz
Notified on:28 February 2018
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:5-7, New Road, New Road, Manchester, England, M26 1LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Adam John Sutherland
Notified on:29 September 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Stephen Miller Accountants, 117 George Lane, London, United Kingdom, E18 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Chloe West Etherington
Notified on:29 September 2017
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:5-7, New Road, Manchester, England, M26 1LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-16Gazette

Gazette notice compulsory.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Gazette

Gazette filings brought up to date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Accounts

Change account reference date company previous extended.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2017-10-18Address

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

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.