UKBizDB.co.uk

WARPAINT COSMETICS LIMITED

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

This company is commonly known as Warpaint Cosmetics Limited. The company was founded 26 years ago and was given the registration number 03564435. The firm's registered office is in WEST BYFLEET. You can find them at 2 Park Court, Pyrford Road, , West Byfleet, Surrey. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:WARPAINT COSMETICS LIMITED
Company Number:03564435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director14 May 1998Active
2, Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director14 May 1998Active
Halbarne House, 1 Cambridge Road, Beaconsfield, HP9 1HW

Secretary14 May 1998Active
61 Old Woking Road, West Byfleet, KT14 6LF

Director14 May 1998Active

People with Significant Control

Jonhenlon Limited
Notified on:22 November 2016
Status:Active
Country of residence:United Kingdom
Address:2 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Bazini
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:2 Park Court, Pyrford Road, West Byfleet, England, KT146SD
Nature of control:
  • Significant influence or control
Mr Eoin Alan Macleod
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:2 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD
Nature of control:
  • Significant influence or control

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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2016-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-09-13Mortgage

Mortgage satisfy charge full.

Download
2016-06-14Accounts

Accounts with accounts type small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.