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.
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 | : |
|
Registered Address | : | 62 Wilson Street, London, England, EC2A 2BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2-9, Venture Park, Fareham Road, Gosport, PO13 0BA | Secretary | 23 November 2017 | Active |
Unit 2-9, Venture Park, Fareham Road, Gosport, PO13 0BA | Director | 23 November 2017 | Active |
2 Primrose Cottage, Crawley Down Road Felbridge, East Grinstead, BN19 2PS | Secretary | 04 February 2003 | Active |
Amberglade, Brighton Road, Shermanbury, RH13 8HD | Secretary | 12 September 2003 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Corporate Secretary | 31 January 2003 | Active |
30 Aldwick Avenue, Bognor Regis, PO21 3AQ | Director | 31 January 2003 | Active |
2 Primrose Cottage, Crawley Down Road Felbridge, East Grinstead, BN19 2PS | Director | 04 February 2003 | Active |
Amberglade, Brighton Road, Shermanbury, RH13 8HD | Director | 04 February 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Address | Change registered office address company with date old address new address. | Download |
2018-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-29 | Officers | Termination secretary company with name termination date. | Download |
2017-12-29 | Officers | Termination director company with name termination date. | Download |
2017-12-14 | Officers | Appoint person secretary company with name date. | Download |
2017-12-14 | Officers | Appoint person director company with name date. | Download |
2017-06-02 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.