UKBizDB.co.uk

G AND B BEAUTY PRODUCTS LTD

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

This company is commonly known as G And B Beauty Products Ltd. The company was founded 21 years ago and was given the registration number 04653421. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:G AND B BEAUTY PRODUCTS LTD
Company Number:04653421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:62 Wilson Street, London, England, EC2A 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2-9, Venture Park, Fareham Road, Gosport, PO13 0BA

Secretary23 November 2017Active
Unit 2-9, Venture Park, Fareham Road, Gosport, PO13 0BA

Director23 November 2017Active
2 Primrose Cottage, Crawley Down Road Felbridge, East Grinstead, BN19 2PS

Secretary04 February 2003Active
Amberglade, Brighton Road, Shermanbury, RH13 8HD

Secretary12 September 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary31 January 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director31 January 2003Active
2 Primrose Cottage, Crawley Down Road Felbridge, East Grinstead, BN19 2PS

Director04 February 2003Active
Amberglade, Brighton Road, Shermanbury, RH13 8HD

Director04 February 2003Active

People with Significant Control

Mr Tony Coveva
Notified on:23 November 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Graham White
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:Amberglade, Brighton Road, Horsham, England, RH13 8HD
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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Address

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

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Address

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

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Address

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

Download
2018-01-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-29Officers

Termination secretary company with name termination date.

Download
2017-12-29Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Appoint person secretary company with name date.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-06-02Accounts

Accounts amended with accounts type micro entity.

Download
2017-03-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.