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..
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 | : |
|
Registered Address | : | Unit 7 Riverside Ind Park, Wherstead Road, Ipswich, Suffolk, IP2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Riverside Ind Park, Wherstead Road, Ipswich, IP2 8JX | Director | 28 June 2023 | Active |
89, Trinity Road, London, England, SW19 8QZ | Director | 28 June 2023 | Active |
89, Trinity Road, London, England, SW19 8QZ | Director | 28 June 2023 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-28 | Address | Change registered office address company with date old address new address. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-28 | Officers | Change person director company with change date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.