This company is commonly known as Steam Cream Limited. The company was founded 15 years ago and was given the registration number 06667884. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | STEAM CREAM LIMITED |
---|---|---|
Company Number | : | 06667884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, England, IP31 3QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sc Cosmetics Kk, 2-13-34 Konan, Minato-Ku Tokyo, Japan, 108-0075 | Director | 22 November 2016 | Active |
17, Hardy Road, West Moors, Ferndown, BH22 0EX | Secretary | 08 August 2008 | Active |
12, Market Street, Poole, England, BH15 1NF | Secretary | 09 December 2010 | Active |
C/O Haggards Crowther, Heathmans House, 19 Heathmans Road, London, England, | Secretary | 01 August 2013 | Active |
C/O Haggards Crowther, Heathmans House, 19 Heathmans Road, London, England, | Director | 17 June 2014 | Active |
Unit 5, 56, Glentham Road, London, England, SW13 9JJ | Director | 08 August 2008 | Active |
Unit 5, 56, Glentham Road, London, England, SW13 9JJ | Director | 08 August 2008 | Active |
C/O Haggards Crowther, Heathmans House, 19 Heathmans Road, London, England, | Director | 08 August 2008 | Active |
2nd Floor, Heathmans House, 19 Heathmans Road, London, England, SW6 4TJ | Director | 17 June 2014 | Active |
Silverwood Brands Plc | ||
Notified on | : | 09 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38-48, Lincoln's Inn Fields, London, England, WC2A 3PE |
Nature of control | : |
|
Mr. Andrew William Tone | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | Unit 27, Station Hill, Bury St. Edmunds, England, IP31 3QU |
Nature of control | : |
|
International Brands Management And Services Corporation Ltd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | Rooms 2105-06, 21f, Office Tower, Langham Place, Mongkok, Hong Kong, KOWLOON |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Termination director company with name termination date. | Download |
2018-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.