UKBizDB.co.uk

GALLERY COSMETICS (INTERNATIONAL) LIMITED

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

This company is commonly known as Gallery Cosmetics (international) Limited. The company was founded 41 years ago and was given the registration number 01707028. The firm's registered office is in FEATHERSTONE. You can find them at Cms Business Park, Station Lane, Featherstone, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GALLERY COSMETICS (INTERNATIONAL) LIMITED
Company Number:01707028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1983
End of financial year:30 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Cms Business Park, Station Lane, Featherstone, West Yorkshire, WF7 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cms, Business Park, Station Lane, Featherstone, United Kingdom, WF7 6EQ

Director26 October 2016Active
Cms Business Park, Station Lane, Featherstone, United Kingdom, WF7 6EQ

Director26 October 2016Active
Cms, Business Park, Station Lane, Featherstone, United Kingdom, WF7 6EQ

Director26 October 2016Active
Villa 182 La Manga Club, Los Belones, Cartagena, Spain,

Secretary28 November 2008Active
202, Katrina Grove, Featherstone, England, WF7 5NT

Secretary31 January 2012Active
22, Alum Court, Holmes Chapel, Crewe, United Kingdom, CW4 7PJ

Secretary06 December 1997Active
12 Cedar Road, Sale, M33 5NW

Secretary-Active
3 Spring Rise, High Crompton Shaw, Oldham, Uk, OL2 7QB

Secretary23 September 1994Active
1 Turncliffe Crescent, Marple, SK6 6JP

Secretary01 February 1993Active
4, Broadwalk, Wilmslow, Uk, SK9 5PJ

Director-Active
Las Reinas 4, La Manga Club, Los Belones, Cartagena, Spain,

Director10 June 2009Active
15 Laurel Drive, Eccleston, St Helens, WA10 5JA

Director-Active
202, Katrina Grove, Featherstone, England, WF7 5NT

Director31 January 2012Active
4 The Towers, Pavilion Way, Macclesfield, SK10 3LT

Director07 May 1999Active
Cms, Business Park, Station Lane, Featherstone, United Kingdom, WF7 6EQ

Director26 October 2016Active
12 Cedar Road, Sale, M33 5NW

Director-Active
31 Brambling Way, Lowton, Warrington, WA3 2GS

Director-Active
11 Woodland Close, Chelford, Macclesfield, SK11 9BZ

Director07 May 1999Active
Wood Place Woodside, Aspley Guise, Milton Keynes, MK17 8ER

Director28 February 2006Active

People with Significant Control

Nova Medical Solutions Ltd
Notified on:01 October 2016
Status:Active
Country of residence:United Kingdom
Address:Cms Business Park, Station Lane, Pontefract, United Kingdom, WF7 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Ian Wade Cushnie
Notified on:16 August 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Cms Business Park, Acton Hall Enterprise Park, Station Lane, Pontefract, England, WF7 6EQ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Accounts

Accounts with accounts type dormant.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-11-29Officers

Termination director company with name termination date.

Download
2016-09-15Accounts

Accounts with accounts type dormant.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2015-08-28Accounts

Accounts with accounts type dormant.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.