TABAC COSMETICS LIMITED
PONTEFRACT

Hellopages » West Yorkshire » Wakefield » WF7 6EQ
Company number 02844036
Status Active
Incorporation Date 10 August 1993
Company Type Private Limited Company
Address CMS MEDICAL LIMITED ACTON HALL ENTERPRISE PARK, STATION LANE, FEATHERSTONE, PONTEFRACT, WEST YORKSHIRE, WF7 6EQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TABAC COSMETICS LIMITED are www.tabaccosmetics.co.uk, and www.tabac-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Tabac Cosmetics Limited is a Private Limited Company. The company registration number is 02844036. Tabac Cosmetics Limited has been working since 10 August 1993. The present status of the company is Active. The registered address of Tabac Cosmetics Limited is Cms Medical Limited Acton Hall Enterprise Park Station Lane Featherstone Pontefract West Yorkshire Wf7 6eq. . CUSHNIE, Ian Wade is a Secretary of the company. CUSHNIE, Ian Wade is a Director of the company. Secretary ARMSTRONG, David Alan has been resigned. Secretary CRAIK, Tracey Anne has been resigned. Secretary HEYES, Winifred Mary has been resigned. Secretary SHENTON, Daniel Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRAIK, Tracey Anne has been resigned. Director EASTWOOD, Jill has been resigned. Director SHENTON, Daniel Michael has been resigned. Director WRIGHT, Bernard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CUSHNIE, Ian Wade
Appointed Date: 15 September 2013

Director
CUSHNIE, Ian Wade
Appointed Date: 15 September 2013
68 years old

Resigned Directors

Secretary
ARMSTRONG, David Alan
Resigned: 18 July 1997
Appointed Date: 10 August 1993

Secretary
CRAIK, Tracey Anne
Resigned: 15 September 2013
Appointed Date: 09 October 2008

Secretary
HEYES, Winifred Mary
Resigned: 09 October 2008
Appointed Date: 31 December 2005

Secretary
SHENTON, Daniel Michael
Resigned: 31 December 2005
Appointed Date: 18 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 1993
Appointed Date: 10 August 1993

Director
CRAIK, Tracey Anne
Resigned: 15 September 2013
Appointed Date: 28 November 2008
59 years old

Director
EASTWOOD, Jill
Resigned: 28 February 2006
Appointed Date: 18 July 1997
69 years old

Director
SHENTON, Daniel Michael
Resigned: 31 December 2005
Appointed Date: 10 August 1993
83 years old

Director
WRIGHT, Bernard
Resigned: 30 October 2008
Appointed Date: 28 February 2006
76 years old

Persons With Significant Control

Mr Ian Wade Cushnie
Notified on: 10 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TABAC COSMETICS LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
28 Aug 2015
Accounts for a dormant company made up to 31 December 2014
28 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

19 Aug 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 64 more events
31 Oct 1994
Accounts made up to 30 June 1994

22 Aug 1994
Return made up to 10/08/94; full list of members

28 Mar 1994
Accounting reference date notified as 30/06

12 Aug 1993
Secretary resigned

10 Aug 1993
Incorporation