COSMECEUTICALS LIMITED

Register to unlock more data on OkredoRegister

COSMECEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06114019

Incorporation date

19/02/2007

Size

Full

Contacts

Registered address

Registered address

2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham B46 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon26/07/2024
Order of court to wind up
dot icon30/05/2024
Registration of charge 061140190006, created on 2024-05-28
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon22/02/2024
Appointment of Mr Harvey Ainley as a director on 2024-02-22
dot icon22/02/2024
Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Darren Paul Grassby as a director on 2024-02-22
dot icon22/02/2024
Termination of appointment of Charles Robert William Mclean as a director on 2024-02-22
dot icon25/10/2023
Registered office address changed from The Pavillion Josselin Road Basildon Essex SS13 1QB to 2 Bromwich Court 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 2023-10-25
dot icon14/09/2023
Full accounts made up to 2022-08-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon28/06/2022
Accounts for a small company made up to 2021-08-31
dot icon07/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon13/01/2022
Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10
dot icon13/01/2022
Termination of appointment of Steve Mensforth as a director on 2022-01-10
dot icon22/11/2021
Termination of appointment of Amanda Jane Coveney as a director on 2021-05-31
dot icon27/08/2021
Accounts for a small company made up to 2020-08-31
dot icon17/08/2021
Registration of charge 061140190005, created on 2021-08-06
dot icon01/04/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon28/05/2020
Appointment of Mr Steve Mensforth as a director on 2020-05-15
dot icon28/05/2020
Termination of appointment of Nicholas John Perrin as a director on 2020-05-15
dot icon06/05/2020
Current accounting period extended from 2020-03-31 to 2020-08-31
dot icon03/04/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon21/02/2020
Resolutions
dot icon17/02/2020
Termination of appointment of Ronald Thomas Sullivan as a secretary on 2020-02-04
dot icon17/02/2020
Termination of appointment of Patrick James Bowler as a director on 2020-02-04
dot icon17/02/2020
Termination of appointment of Paul William Wilkinson as a director on 2020-02-04
dot icon17/02/2020
Termination of appointment of Ronald Thomas Sullivan as a director on 2020-02-04
dot icon17/02/2020
Appointment of Miss Amanda Jane Coveney as a director on 2020-02-04
dot icon17/02/2020
Appointment of Mr Nicholas John Perrin as a director on 2020-02-04
dot icon17/02/2020
Appointment of Mr Darren Paul Grassby as a director on 2020-02-04
dot icon13/02/2020
Registration of charge 061140190004, created on 2020-02-04
dot icon04/12/2019
Director's details changed for Mr Ronald Thomas Sullivan on 2019-11-29
dot icon04/12/2019
Secretary's details changed for Mr Ronald Thomas Sullivan on 2019-11-29
dot icon27/11/2019
Accounts for a small company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-02-19 with updates
dot icon16/10/2018
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Satisfaction of charge 3 in full
dot icon01/10/2018
Satisfaction of charge 1 in full
dot icon01/10/2018
Satisfaction of charge 2 in full
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon07/12/2017
Accounts for a small company made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon18/11/2016
Director's details changed for Mr Paul William Wilkinson on 2016-07-01
dot icon23/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon23/02/2016
Termination of appointment of Tracy Jean Parkin as a director on 2015-10-01
dot icon16/12/2015
Accounts for a small company made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon18/12/2014
Accounts for a small company made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-19
dot icon27/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon27/01/2011
Appointment of Miss Tracy Jean Parkin as a director
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon10/03/2010
Appointment of Mr Paul William Wilkinson as a director
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2009
Gbp nc 10000/100000\19/03/09
dot icon20/03/2009
Return made up to 19/02/09; full list of members
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Ad 31/07/08\gbp si 9900@1=9900\gbp ic 2/9902\
dot icon08/08/2008
Resolutions
dot icon08/08/2008
Gbp nc 1000/10000\31/07/08
dot icon13/05/2008
Return made up to 19/02/08; full list of members
dot icon31/12/2007
Registered office changed on 31/12/07 from: the barns, blackmore road, ingatestone, essex, CM4 0PA
dot icon02/10/2007
Accounting reference date extended from 29/02/08 to 31/03/08
dot icon22/05/2007
Particulars of mortgage/charge
dot icon30/04/2007
Certificate of change of name
dot icon14/04/2007
Particulars of mortgage/charge
dot icon19/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
6.13M
-
0.00
2.82M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSMECEUTICALS LIMITED

COSMECEUTICALS LIMITED is an(a) Liquidation company incorporated on 19/02/2007 with the registered office located at 2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham B46 1JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSMECEUTICALS LIMITED?

toggle

COSMECEUTICALS LIMITED is currently Liquidation. It was registered on 19/02/2007 .

Where is COSMECEUTICALS LIMITED located?

toggle

COSMECEUTICALS LIMITED is registered at 2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham B46 1JU.

What does COSMECEUTICALS LIMITED do?

toggle

COSMECEUTICALS LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for COSMECEUTICALS LIMITED?

toggle

The latest filing was on 26/07/2024: Order of court to wind up.