Company number 02150738
Status Active
Incorporation Date 28 July 1987
Company Type Private Limited Company
Address UNIT 7 RIVERSIDE IND PARK, WHERSTEAD ROAD, IPSWICH, SUFFOLK, IP2 8JX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-08
GBP 82
. The most likely internet sites of CREATIVE COSMETICS LIMITED are www.creativecosmetics.co.uk, and www.creative-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Creative Cosmetics Limited is a Private Limited Company.
The company registration number is 02150738. Creative Cosmetics Limited has been working since 28 July 1987.
The present status of the company is Active. The registered address of Creative Cosmetics Limited is Unit 7 Riverside Ind Park Wherstead Road Ipswich Suffolk Ip2 8jx. . MAJOR, Nichola Jayne is a Secretary of the company. MAJOR, Alan John is a Director of the company. MAJOR, Nichola Jayne is a Director of the company. PEPPER, Paul Dennis is a Director of the company. SPEAR, Michael Donald is a Director of the company. The company operates in "Other manufacturing n.e.c.".
Current Directors
Persons With Significant Control
Mrs Nichola Jayne Major
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan John Major
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CREATIVE COSMETICS LIMITED Events
15 January 2001
Legal mortgage
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 6 riverside industrial park ipswich. With the benefit…
11 February 1992
Charge
Delivered: 12 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
8 October 1991
Legal charge
Delivered: 10 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments and premises being unit 7 riverside…
30 September 1987
Charge
Delivered: 2 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…