UKBizDB.co.uk

ULTRA GLOW COSMETICS LIMITED

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

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.

Company Information

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:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Unit 10 Gamma Terrace West Road, Ransomes Europark, Ipswich, IP3 9SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Gamma Terrace West Road, Ransomes Europark, Ipswich, United Kingdom, IP3 9SX

Secretary31 October 2013Active
Unit 10, Gamma Terrace West Road, Ransomes Europark, Ipswich, United Kingdom, IP3 9SX

Director23 May 2011Active
15 Nylands Avenue, Richmond, TW9 4HH

Secretary09 June 2006Active
Fieldings, Swan Street, Chappel, Colchester, CO6 2EE

Secretary01 February 2000Active
26 The Glebe, Sudbury Road Lavenham, Sudbury, CO10 9SN

Secretary28 February 1993Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary21 January 1992Active
78 Hatton Garden, London, EC1N 8JA

Corporate Secretary30 April 1992Active
Redwald House, St Audrys Park Road, Melton, IP12 1SX

Director23 November 2006Active
Redwald House, St Audrys Park Road, Melton, Woodbridge, IP12 1SX

Director01 December 2008Active
Redwald House, St Audrys Park Road, Melton, Woodbridge, IP12 1SX

Director09 March 1992Active
9, George Frost Close, Ipswich, United Kingdom, IP4 2UG

Director01 December 2008Active
26 The Glebe, Sudbury Road Lavenham, Sudbury, CO10 9SN

Director16 March 1992Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director21 January 1992Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director21 January 1992Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-07Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Officers

Appoint person secretary company with name.

Download
2013-11-21Officers

Termination secretary company with name.

Download
2013-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.