About

Registered Number: 06107359
Date of Incorporation: 15/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ

 

Scentual Perfumes & Cosmetics Ltd was registered on 15 February 2007 with its registered office in Derby, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWELLS, Phillip John 16 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TWELLS, Helen 16 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 10 March 2008
225 - Change of Accounting Reference Date 28 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.