UKBizDB.co.uk

DIRTY FRESH COSMETICS LTD

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

This company is commonly known as Dirty Fresh Cosmetics Ltd. The company was founded 5 years ago and was given the registration number 11822687. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DIRTY FRESH COSMETICS LTD
Company Number:11822687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 65, Tideslea Tower, Erebus Drive, London, England, SE28 0GF

Director06 February 2023Active
8 Clarendon Place, Leamington Spa, United Kingdom, CV32 5QN

Director06 February 2023Active
8 Clarendon Place, Leamington Spa, United Kingdom, CV32 5QN

Director06 February 2023Active
8 Clarendon Place, Leamington Spa, United Kingdom, CV32 5QN

Director06 February 2023Active
8, Clarendon Place, Leamington Spa, England, CV32 5QN

Corporate Director12 May 2023Active
Dept 2, 43, Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director11 March 2022Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 February 2019Active
8, Clarendon Place, Leamington Spa, England, CV32 5QN

Corporate Director06 February 2023Active

People with Significant Control

Central England Healthcare (Holdings) Limited
Notified on:13 February 2023
Status:Active
Country of residence:England
Address:8, Clarendon Place, Leamington Spa, England, CV32 5QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:29 September 2022
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:10 March 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:12 February 2019
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Change account reference date company current extended.

Download
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-05-12Officers

Appoint corporate director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Change person director company with change date.

Download
2023-02-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-16Change of name

Certificate change of name company.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Officers

Appoint corporate director company with name date.

Download
2023-02-13Address

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

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type dormant.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.