UKBizDB.co.uk

CREATIVE COSMETICS LIMITED

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

This company is commonly known as Creative Cosmetics Limited. The company was founded 36 years ago and was given the registration number 02150738. The firm's registered office is in IPSWICH. You can find them at Unit 7 Riverside Ind Park, Wherstead Road, Ipswich, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CREATIVE COSMETICS LIMITED
Company Number:02150738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 7 Riverside Ind Park, Wherstead Road, Ipswich, Suffolk, IP2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Riverside Ind Park, Wherstead Road, Ipswich, IP2 8JX

Director28 June 2023Active
89, Trinity Road, London, England, SW19 8QZ

Director28 June 2023Active
89, Trinity Road, London, England, SW19 8QZ

Director28 June 2023Active
Unit 7 Riverside Ind Park, Wherstead Road, Ipswich, IP2 8JX

Secretary-Active
Unit 7 Riverside Ind Park, Wherstead Road, Ipswich, IP2 8JX

Director-Active
Unit 7 Riverside Ind Park, Wherstead Road, Ipswich, IP2 8JX

Director-Active
Unit 7 Riverside Ind Park, Wherstead Road, Ipswich, IP2 8JX

Director-Active
Tanglewood Martlesham Road, Little Bealings, Woodbridge, IP13 6LX

Director-Active

People with Significant Control

Project Cardinal Co Ltd
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:89, Trinity Road, London, England, SW19 8QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Major
Notified on:01 July 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Unit 7 Riverside Ind Park, Ipswich, IP2 8JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nichola Jayne Major
Notified on:01 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Unit 7 Riverside Ind Park, Ipswich, IP2 8JX
Nature of control:
  • Ownership of shares 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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-06-28Address

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

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-23Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.