CELESTIAL BODIES LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » North Hertfordshire » SG9 0QE

Company number 02401674
Status Active
Incorporation Date 6 July 1989
Company Type Private Limited Company
Address ROE GREEN HOUSE ROE GREEN, SANDON, BUNTINGFORD, HERTFORDSHIRE, SG9 0QE
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 2 . The most likely internet sites of CELESTIAL BODIES LIMITED are www.celestialbodies.co.uk, and www.celestial-bodies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Celestial Bodies Limited is a Private Limited Company. The company registration number is 02401674. Celestial Bodies Limited has been working since 06 July 1989. The present status of the company is Active. The registered address of Celestial Bodies Limited is Roe Green House Roe Green Sandon Buntingford Hertfordshire Sg9 0qe. . NALL-CAIN, Richard Philip Christopher, The Hon is a Secretary of the company. FORESTER, Juliet Paula Vivian is a Director of the company. NALL-CAIN, Richard Philip Christopher, The Hon. is a Director of the company. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors


Director


Persons With Significant Control

The Hon. Richard Philip Christopher Nall-Cain
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELESTIAL BODIES LIMITED Events

12 Jul 2016
Confirmation statement made on 6 July 2016 with updates
10 Jun 2016
Total exemption full accounts made up to 30 September 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

26 Jun 2015
Total exemption full accounts made up to 30 September 2014
19 Aug 2014
Total exemption full accounts made up to 30 September 2013
...
... and 60 more events
01 Jun 1991
Return made up to 31/12/90; full list of members

14 Jul 1989
Registered office changed on 14/07/89 from: suite 2, kinetic centre theobald street borehamwood herts, WD6 4PJ

14 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1989
Incorporation