UKBizDB.co.uk

SUBLYME COSMETICS LIMITED

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

This company is commonly known as Sublyme Cosmetics Limited. The company was founded 11 years ago and was given the registration number 08496541. The firm's registered office is in BOLTON. You can find them at Parkside House, 167 Chorley New Road, Bolton, Lancashire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:SUBLYME COSMETICS LIMITED
Company Number:08496541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Parkside House, 167 Chorley New Road, Bolton, Lancashire, BL1 4RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Director19 April 2013Active
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Director19 April 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director19 April 2013Active
Parkside House, 167 Chorley New Road, Bolton, United Kingdom, BL1 4RA

Director19 April 2013Active

People with Significant Control

Ashfield Enterprise Limited
Notified on:25 March 2021
Status:Active
Country of residence:England
Address:107-115, Gwendolen Road, Leicester, England, LE5 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Habib Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Idris Mussa Bapu
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:Parkside House, 167 Chorley New Road, Bolton, BL1 4RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 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 (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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-11Resolution

Resolution.

Download
2021-04-11Capital

Capital alter shares subdivision.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Change to a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.