This company is commonly known as Ultra Glow Cosmetics Limited. The company was founded 32 years ago and was given the registration number 02679629. The firm's registered office is in IPSWICH. You can find them at Unit 10 Gamma Terrace West Road, Ransomes Europark, Ipswich, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | ULTRA GLOW COSMETICS LIMITED |
---|---|---|
Company Number | : | 02679629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Gamma Terrace West Road, Ransomes Europark, Ipswich, IP3 9SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Gamma Terrace West Road, Ransomes Europark, Ipswich, United Kingdom, IP3 9SX | Secretary | 31 October 2013 | Active |
Unit 10, Gamma Terrace West Road, Ransomes Europark, Ipswich, United Kingdom, IP3 9SX | Director | 23 May 2011 | Active |
15 Nylands Avenue, Richmond, TW9 4HH | Secretary | 09 June 2006 | Active |
Fieldings, Swan Street, Chappel, Colchester, CO6 2EE | Secretary | 01 February 2000 | Active |
26 The Glebe, Sudbury Road Lavenham, Sudbury, CO10 9SN | Secretary | 28 February 1993 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 21 January 1992 | Active |
78 Hatton Garden, London, EC1N 8JA | Corporate Secretary | 30 April 1992 | Active |
Redwald House, St Audrys Park Road, Melton, IP12 1SX | Director | 23 November 2006 | Active |
Redwald House, St Audrys Park Road, Melton, Woodbridge, IP12 1SX | Director | 01 December 2008 | Active |
Redwald House, St Audrys Park Road, Melton, Woodbridge, IP12 1SX | Director | 09 March 1992 | Active |
9, George Frost Close, Ipswich, United Kingdom, IP4 2UG | Director | 01 December 2008 | Active |
26 The Glebe, Sudbury Road Lavenham, Sudbury, CO10 9SN | Director | 16 March 1992 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 21 January 1992 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 21 January 1992 | Active |
Mrs Louise Mary Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Unit 10, Gamma Terrace West Road, Ipswich, IP3 9SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-21 | Officers | Appoint person secretary company with name. | Download |
2013-11-21 | Officers | Termination secretary company with name. | Download |
2013-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.