UKBizDB.co.uk

WHITE LABEL PERFUME LIMITED

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

This company is commonly known as White Label Perfume Limited. The company was founded 11 years ago and was given the registration number NI616913. The firm's registered office is in LONDONDERRY. You can find them at Richmond Centre Equivalneza - Unit 3c - The Richmond Centre, Ferryquay Street, Londonderry, . This company's SIC code is 47750 - Retail sale of cosmetic and toilet articles in specialised stores.

Company Information

Name:WHITE LABEL PERFUME LIMITED
Company Number:NI616913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2013
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Richmond Centre Equivalneza - Unit 3c - The Richmond Centre, Ferryquay Street, Londonderry, Northern Ireland, BT48 6PE
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond Centre, Equivalneza - Unit 3c - The Richmond Centre, Ferryquay Street, Londonderry, Northern Ireland, BT48 6PE

Director20 February 2013Active
Richmond Centre, Equivalneza - Unit 3c - The Richmond Centre, Ferryquay Street, Londonderry, Northern Ireland, BT48 6PE

Director20 February 2013Active
9, Dalys Park, Londonderry, Northern Ireland, BT47 5SE

Director20 February 2013Active

People with Significant Control

Mrs Marion Lewis
Notified on:21 February 2023
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:Northern Ireland
Address:Richmond Centre, Equivalneza - Unit 3c - The Richmond Centre, Londonderry, Northern Ireland, BT48 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denver Lewis
Notified on:21 February 2023
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:Northern Ireland
Address:Richmond Centre, Equivalneza - Unit 3c - The Richmond Centre, Londonderry, Northern Ireland, BT48 6PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Pearson Lewis
Notified on:01 September 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:Northern Ireland
Address:Richmond Centre, Equivalneza - Unit 3c - The Richmond Centre, Londonderry, Northern Ireland, BT48 6PE
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Address

Change registered office address company with date old address new address.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Officers

Termination director company with name termination date.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Officers

Change person director company with change date.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.