BIO COSMETICS LIMITED

Register to unlock more data on OkredoRegister

BIO COSMETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05989281

Incorporation date

06/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TPCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2006)
dot icon26/11/2025
Total exemption full accounts made up to 2025-06-29
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon01/04/2025
Registered office address changed from Northern Assurance Building Princess Street Manchester M2 4DN to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2025-04-01
dot icon01/04/2025
Director's details changed for Mr Michael John Slator on 2025-04-01
dot icon01/04/2025
Secretary's details changed for Mrs Sarah Helen Slator on 2025-04-01
dot icon01/04/2025
Director's details changed for Lindsay Anne Smith on 2025-04-01
dot icon01/04/2025
Change of details for Mr Michael John Slator as a person with significant control on 2025-04-01
dot icon28/03/2025
Micro company accounts made up to 2024-06-29
dot icon15/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon18/06/2024
Micro company accounts made up to 2023-06-29
dot icon20/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon16/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon27/05/2022
Micro company accounts made up to 2021-06-30
dot icon09/05/2022
Resolutions
dot icon09/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Statement of company's objects
dot icon06/05/2022
Sub-division of shares on 2022-04-28
dot icon05/05/2022
Change of share class name or designation
dot icon05/05/2022
Particulars of variation of rights attached to shares
dot icon04/05/2022
Appointment of Lindsay Anne Smith as a director on 2022-04-28
dot icon04/05/2022
Notification of Lindsay Anne Smith as a person with significant control on 2022-04-28
dot icon04/05/2022
Change of details for Mr Michael John Slator as a person with significant control on 2022-04-28
dot icon29/03/2022
Previous accounting period shortened from 2021-11-30 to 2021-06-30
dot icon26/11/2021
Micro company accounts made up to 2020-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon15/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon29/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon04/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon07/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon18/10/2018
Notification of Michael John Slator as a person with significant control on 2018-09-24
dot icon18/10/2018
Cessation of John Alan James Robinson as a person with significant control on 2018-09-24
dot icon18/10/2018
Termination of appointment of Stephen John Harper as a secretary on 2018-09-24
dot icon18/10/2018
Appointment of Mrs Sarah Helen Slator as a secretary on 2018-09-24
dot icon18/10/2018
Appointment of Mr Michael John Slator as a director on 2018-09-24
dot icon18/10/2018
Termination of appointment of Stephen John Harper as a director on 2018-09-24
dot icon18/10/2018
Termination of appointment of John Alan James Robinson as a director on 2018-09-24
dot icon07/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon20/11/2017
Secretary's details changed for Stephen John Harper on 2017-11-06
dot icon20/11/2017
Director's details changed for Stephen John Harper on 2017-11-06
dot icon20/11/2017
Director's details changed for Dr John Alan James Robinson on 2017-11-06
dot icon28/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon09/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon20/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon16/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon11/11/2014
Registered office address changed from Haines Watts (Lancashire) Llp Northern Assurance Building 9-21 Princess Street Manchester M2 4DN to Northern Assurance Building Princess Street Manchester M2 4DN on 2014-11-11
dot icon20/06/2014
Accounts for a dormant company made up to 2013-11-30
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon12/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon09/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon06/12/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon01/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon11/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon11/11/2009
Registered office address changed from C/O Hwca Limited, 1St Floor Northern Assurance Buildings Albert Square, 9-21 Princess St Manchester M2 4DN on 2009-11-11
dot icon11/11/2009
Director's details changed for Stephen John Harper on 2009-11-11
dot icon11/11/2009
Director's details changed for Dr John Alan James Robinson on 2009-11-11
dot icon22/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon07/01/2009
Return made up to 06/11/08; full list of members
dot icon04/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon05/12/2007
Director's particulars changed
dot icon05/12/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2007
Return made up to 06/11/07; full list of members
dot icon01/02/2007
New secretary appointed;new director appointed
dot icon01/02/2007
New director appointed
dot icon19/01/2007
Ad 06/11/06--------- £ si 1@1=1 £ ic 1/2
dot icon06/11/2006
Secretary resigned
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
81.00
-
0.00
-
-
2022
1
809.00
-
0.00
-
-
2022
1
809.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

809.00 £Ascended898.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATION DIRECTORS LIMITED
Corporate Director
06/11/2006 - 06/11/2006
27
Slator, Michael John
Director
24/09/2018 - Present
6
Smith, Lindsay Anne
Director
28/04/2022 - Present
-
Harper, Stephen John
Director
06/11/2006 - 24/09/2018
4
Slator, Sarah Helen
Secretary
24/09/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO COSMETICS LIMITED

BIO COSMETICS LIMITED is an(a) Active company incorporated on 06/11/2006 with the registered office located at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO COSMETICS LIMITED?

toggle

BIO COSMETICS LIMITED is currently Active. It was registered on 06/11/2006 .

Where is BIO COSMETICS LIMITED located?

toggle

BIO COSMETICS LIMITED is registered at 3rd Floor 21 Perrymount Road, Haywards Heath, West Sussex RH16 3TP.

What does BIO COSMETICS LIMITED do?

toggle

BIO COSMETICS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BIO COSMETICS LIMITED have?

toggle

BIO COSMETICS LIMITED had 1 employees in 2022.

What is the latest filing for BIO COSMETICS LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-06-29.