UKBizDB.co.uk

CONQUEST PERSONAL CARE LIMITED

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

This company is commonly known as Conquest Personal Care Limited. The company was founded 23 years ago and was given the registration number 04011314. The firm's registered office is in NORTHWOOD. You can find them at Unit 1k Argyle House, Joel Street, Northwood Hills, Joel Street, Northwood, Middlesex. This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:CONQUEST PERSONAL CARE LIMITED
Company Number:04011314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Unit 1k Argyle House, Joel Street, Northwood Hills, Joel Street, Northwood, Middlesex, England, HA6 1NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyle House, South Side, Suite 1k, Joel Street, Northwood, England, HA6 1NW

Secretary20 July 2016Active
Office 144, The Charter Building, Charter Place, Uxbridge, England, UB8 1JG

Director05 February 2024Active
Argyle House, South Side Suite 1k Joel Street, Northwood, England, HA6 1NW

Director20 July 2016Active
52 West Ferryfield, Edinburgh, EH5 2PU

Secretary21 January 2002Active
2 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ

Secretary15 August 2000Active
Al Amera Palza, Flat No. 201,, Bur Dubai, Dubai, United Arab Emirates,

Secretary04 November 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 June 2000Active
9 Grassmount, Farm Lane, Purley, CR8 3PR

Director30 January 2002Active
2 Cleadon Lea, Cleadon, Sunderland, SR6 7TQ

Director15 August 2000Active
5 The Kings Peace, Crossways Road, Grayshott, Hindhead, GU26 6HS

Director15 August 2000Active
Argyle House, South Side, Suite 1 K,Joel Street, Northwood, England, HA6 1NW

Director20 July 2016Active
Unit 1k Argyle House, Joel Street, Northwood Hills, Joel Street, Northwood, England, HA6 1NW

Director17 September 2018Active
7 Fielding Gardens, Crowthorne, RG45 7QW

Director01 November 2004Active
201, Apartment , Al Ameera Plaza,Goden Sands Area, Behind Bur Juman, Dubai, Dubai,

Director20 October 2014Active
Beechgrove, Earlswood, Shirenewton, NP16 6RD

Director30 January 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 June 2000Active

People with Significant Control

Mr Jayesh Sheth
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Office 144, The Charter Building, Uxbridge, England, UB8 1JG
Nature of control:
  • Significant influence or control
Jaysun Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Arab Emirates
Address:26869, P O Box 26869, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-13Address

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

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Address

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

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-08-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.