This company is commonly known as Cosmarida Limited. The company was founded 13 years ago and was given the registration number 07340396. The firm's registered office is in BARNSLEY. You can find them at 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | COSMARIDA LIMITED |
---|---|---|
Company Number | : | 07340396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 176-178 Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Provincial Park,, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX | Director | 09 August 2010 | Active |
Unit 4 Provincial Park,, Nether Lane, Ecclesfield, Sheffield, England, S35 9ZX | Director | 09 August 2010 | Active |
Technical & Production, Pemberton Business Centre, Richmond Hill, Pemberton, Wigan, WN5 8AA | Director | 09 August 2010 | Active |
176-178, Pontefract Road, Cudworth, Barnsley, S72 8BE | Director | 09 August 2010 | Active |
Unit 5 & 6, Croft Works, Diplocks Way, Hailsham, BN27 3JF | Director | 09 August 2010 | Active |
17, Cliftonville Road, Rochdale, England, OL16 4SG | Director | 18 October 2016 | Active |
27, Alpine Drive, Royton, Oldham, United Kingdom, OL2 5HA | Director | 09 August 2010 | Active |
Hothouse Holdings Limited | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Grove House, Mansion Gate Drive, Leeds, England, LS7 4DN |
Nature of control | : |
|
Hothouse (Iom) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Kissack Court, 29 Parliament Street, Isle Of Man, Isle Of Man, IM8 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type small. | Download |
2021-08-03 | Miscellaneous | Legacy. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-30 | Accounts | Accounts with accounts type small. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Resolution | Resolution. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.