UKBizDB.co.uk

COSMETIC PLUS WHOLESALE LTD

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

This company is commonly known as Cosmetic Plus Wholesale Ltd. The company was founded 10 years ago and was given the registration number 08621503. The firm's registered office is in CHEADLE. You can find them at 10 Church Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COSMETIC PLUS WHOLESALE LTD
Company Number:08621503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Church Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom, SK8 7JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director01 January 2020Active
10, Lingfield Avenue, Hazel Grove, Stockport, England, SK7 4SL

Director27 November 2015Active
C/O Bright Partnership, 26 Edward Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5GL

Director01 January 2020Active
416, Clifton Drive North, Lythem St. Annes, England, FY8 2PN

Director23 July 2013Active

People with Significant Control

Neil Arthur Barron
Notified on:26 July 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:10, Lingfield Avenue, Stockport, United Kingdom, SK7 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Warren Brooks
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:416, Clifton Drive North, Lythem St. Annes, United Kingdom, FY8 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Address

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

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Second filing of director appointment with name.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.