About

Registered Number: 06547329
Date of Incorporation: 28/03/2008 (16 years ago)
Company Status: Active
Registered Address: Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

 

Thomas Blake Cosmetic Creams Ltd was founded on 28 March 2008. We don't currently know the number of employees at the organisation. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEL, Paul 05 April 2008 21 October 2011 1
LEWIS, Martyn Antony 28 March 2008 25 February 2017 1
MCDERMOTT, Shawn Leo 05 April 2008 24 June 2013 1
Secretary Name Appointed Resigned Total Appointments
EMIR, Christina Fairuz 28 March 2008 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
MR05 - N/A 08 February 2020
AA - Annual Accounts 11 December 2019
AP01 - Appointment of director 11 October 2019
PSC02 - N/A 19 June 2019
TM01 - Termination of appointment of director 07 June 2019
PSC07 - N/A 31 May 2019
PSC07 - N/A 31 May 2019
CH01 - Change of particulars for director 09 May 2019
PSC04 - N/A 09 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 August 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 08 April 2015
AAMD - Amended Accounts 28 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 24 June 2013
AAMD - Amended Accounts 14 May 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 27 April 2012
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 09 August 2011
CH01 - Change of particulars for director 08 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 14 May 2009
395 - Particulars of a mortgage or charge 01 May 2009
287 - Change in situation or address of Registered Office 16 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.