UKBizDB.co.uk

ST. TROPEZ ACQUISITION CO. LIMITED

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

This company is commonly known as St. Tropez Acquisition Co. Limited. The company was founded 18 years ago and was given the registration number 05707257. The firm's registered office is in MANCHESTER. You can find them at Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ST. TROPEZ ACQUISITION CO. LIMITED
Company Number:05707257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire, M22 5TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Secretary01 June 2020Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director01 June 2020Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director28 July 2021Active
4 Tissington Close, Beeston, Nottingham, NG9 6QG

Secretary21 December 2007Active
Elm Cottage, 7 Main Street, Woodborough, NG14 6EA

Secretary13 February 2006Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Secretary25 September 2010Active
4 Tissington Close, Chilwell, Nottingham, NG9 6QG

Secretary02 February 2007Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director21 December 2007Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director13 June 2019Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director01 March 2021Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director20 November 2007Active
Park House, 35 Barker Road Four Oaks, Sutton Coldfield, B74 2NZ

Director20 March 2006Active
Ednaston Grange, Hollington Lane Ednaston, Brailsford Ashbourne, DE6 3AE

Director13 February 2006Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director25 September 2010Active
Southview Church Lane, Lighthorne, Warwick, CV35 0AT

Director20 November 2007Active
Manchester Business Park 3500, Aviator Way, Manchester, M22 5TG

Director25 September 2010Active
Elm Cottage, 7 Main Street, Woodborough, NG14 6EA

Director13 February 2006Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director25 September 2010Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director25 September 2010Active
Manchester Business Park, 3500 Aviator Way, Manchester, M22 5TG

Director11 December 2007Active
11 Chatsworth Gardens, Keepers Gate Tettenhall, Wolverhampton, WV6 8UU

Director26 October 2006Active
4 Tissington Close, Chilwell, Nottingham, NG9 6QG

Director02 February 2007Active

People with Significant Control

St. Tropez Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Manchester Business Park, 3500 Aviator Way, Manchester, United Kingdom, M22 5TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pz Cussons Beauty Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:19-20, Berners Street, London, United Kingdom, W1T 3NW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Annual return

Second filing of annual return with made up date.

Download
2023-03-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Annual return

Second filing of annual return with made up date.

Download
2023-03-14Annual return

Second filing of annual return with made up date.

Download
2023-03-14Annual return

Second filing of annual return with made up date.

Download
2023-03-14Annual return

Second filing of annual return with made up date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Appoint person secretary company with name date.

Download
2020-06-12Officers

Termination secretary company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.