Whitefield
Manchester
M45 8GZ
Secretary Name | Mrs Heather Sharman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Stephen John Sharman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2010(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | rainbowcosmetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7677878 |
Telephone region | Manchester |
Registered Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Rainbow Cosmetics (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The undertaking and all the property rights and assets of the company whatsoever and wheresoever both present and future including stock in trade and uncalled capital and the proceeds and the products thereof. Outstanding |
---|---|
24 August 2010 | Delivered on: 25 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2008 | Delivered on: 12 April 2008 Satisfied on: 14 September 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
1 June 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
6 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
5 May 2011 | Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page) |
5 May 2011 | Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages) |
5 May 2011 | Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page) |
5 May 2011 | Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
19 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 December 2009 | Section 519 (1 page) |
18 December 2009 | Section 519 (1 page) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 February 2008 | Company name changed whitefield trading LIMITED\certificate issued on 14/02/08 (2 pages) |
14 February 2008 | Company name changed whitefield trading LIMITED\certificate issued on 14/02/08 (2 pages) |
7 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
4 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
4 January 2006 | Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2006 | Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
12 October 2005 | Incorporation (31 pages) |
12 October 2005 | Incorporation (31 pages) |