COSMETIC AUTOCARE LIMITED
Overview
Company Name | COSMETIC AUTOCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05291173 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COSMETIC AUTOCARE LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COSMETIC AUTOCARE LIMITED located?
Registered Office Address | 2a Rickyard Barn Stoke Road Blisworth NN7 3DB Northampton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COSMETIC AUTOCARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2024 |
Next Accounts Due On | Mar 23, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for COSMETIC AUTOCARE LIMITED?
Last Confirmation Statement Made Up To | Dec 02, 2025 |
---|---|
Next Confirmation Statement Due | Dec 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 02, 2024 |
Overdue | No |
What are the latest filings for COSMETIC AUTOCARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Gregory Whitnall as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michael Keogh as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024 | 1 pages | AA01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Change of details for Mr Gregory Whitnall as a person with significant control on Sep 19, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Unit 7 Letts Road Rothersthorpe Avenue Ind Estate Northampton NN4 8HQ England to 2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB on Sep 19, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Gregory Whitnall on Sep 19, 2024 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 02, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 02, 2021 with updates | 5 pages | CS01 | ||
Notification of Gregory Whitnall as a person with significant control on Nov 30, 2021 | 2 pages | PSC01 | ||
Cessation of Joanne Tilson as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||
Cessation of Gary Tilson as a person with significant control on Nov 30, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Gary Tilson as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Joanne Tilson as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Joanne Tilson as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||
Appointment of Mr Gregory Whitnall as a director on Nov 16, 2021 | 2 pages | AP01 | ||
Change of details for Mr Gary Tilson as a person with significant control on Apr 01, 2017 | 2 pages | PSC04 | ||
Notification of Joanne Tilson as a person with significant control on Apr 01, 2017 | 2 pages | PSC01 | ||
Who are the officers of COSMETIC AUTOCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEOGH, Michael | Director | Stoke Road Blisworth NN7 3DB Northampton 2a Rickyard Barn England | England | British | None | 331464170001 | ||||
TILSON, Joanne | Secretary | 126 Winding Brook Lane East Hunsbury NN4 0XN Northampton Northamptonshire | British | Company Director | 111493390001 | |||||
ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
TILSON, Gary | Director | 126 Winding Brook Lane East Hunsbury NN4 0XN Northampton Northamptonshire | England | British | Company Director | 111167220001 | ||||
TILSON, Joanne | Director | 126 Winding Brook Lane East Hunsbury NN4 0XN Northampton Northamptonshire | United Kingdom | British | Company Director | 111493390001 | ||||
WHITNALL, Gregory | Director | Stoke Road Blisworth NN7 3DB Northampton 2a Rickyard Barn England | England | British | Director | 289756530001 | ||||
ALDBURY DIRECTORS LIMITED | Nominee Director | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018410001 |
Who are the persons with significant control of COSMETIC AUTOCARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gregory Whitnall | Nov 30, 2021 | Stoke Road Blisworth NN7 3DB Northampton 2a Rickyard Barn England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Joanne Tilson | Apr 01, 2017 | Winding Brook Lane East Hunsbury NN4 0XN Northampton 126 Northamptonshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Gary Tilson | Jun 30, 2016 | Letts Road Rothersthorpe Avenue Ind Estate NN4 8HQ Northampton Unit 7 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0