Whitefield
Manchester
Lancashire
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 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edward House 61 Stanley Road Whitefield Manchester Lancashire M45 8GZ |
Website | rainbowcosmetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7677878 |
Telephone region | Manchester |
Registered Address | Edward House 61 Stanley Road Whitefield Manchester Lancashire M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 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 | 19 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (8 months, 1 week from now) |
3 July 2015 | Delivered on: 3 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
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 |
25 January 2010 | Delivered on: 4 February 2010 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 see image for full details. Fully Satisfied |
22 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
1 October 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
23 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
4 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
23 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 19 November 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) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 19 November 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) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 July 2015 | Registration of charge 070814550004, created on 3 July 2015 (23 pages) |
3 July 2015 | Registration of charge 070814550004, created on 3 July 2015 (23 pages) |
3 July 2015 | Registration of charge 070814550004, created on 3 July 2015 (23 pages) |
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
20 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 19 November 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) |
21 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 19 November 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) |
5 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
5 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 19 November 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) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
9 December 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
19 November 2009 | Incorporation (22 pages) |
19 November 2009 | Incorporation (22 pages) |