About

Registered Number: 03297286
Date of Incorporation: 30/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 165 Cheetham Hill Road, Manchester, M8 8LG,

 

Based in Manchester, North West Cosmetics Ltd was founded on 30 December 1996, it's status at Companies House is "Active". The companies directors are Ramsbottom, Amanda, Bamford, Linda, Bamford, Peter John, Davidson, Walter, Edwards, David George. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSBOTTOM, Amanda 01 February 2011 - 1
BAMFORD, Peter John 25 August 1998 23 August 2013 1
DAVIDSON, Walter 30 December 1996 25 August 1998 1
EDWARDS, David George 25 August 1998 30 January 2001 1
Secretary Name Appointed Resigned Total Appointments
BAMFORD, Linda 31 January 2001 15 July 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
TM02 - Termination of appointment of secretary 15 July 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 10 January 2017
AA01 - Change of accounting reference date 25 October 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 February 2014
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 28 October 2011
AP01 - Appointment of director 24 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 09 February 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 23 December 2008
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 22 December 2004
AA - Annual Accounts 03 December 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 04 December 2002
363a - Annual Return 20 August 2002
RESOLUTIONS - N/A 01 July 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 10 February 1999
288b - Notice of resignation of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
395 - Particulars of a mortgage or charge 23 April 1998
RESOLUTIONS - N/A 21 April 1998
AA - Annual Accounts 21 April 1998
225 - Change of Accounting Reference Date 21 April 1998
363s - Annual Return 23 March 1998
RESOLUTIONS - N/A 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
123 - Notice of increase in nominal capital 22 December 1997
NEWINC - New incorporation documents 30 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.