South Shields
Tyne And Wear
NE33 4PU
Director Name | Mr Kevin Skea |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Robert Thirtle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Robert Martin Howes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 King George Road South Shields Tyne And Wear NE34 0EU |
Director Name | Mrs Rose Bridget Howes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 King George Road South Shields Tyne And Wear NE34 0EU |
Secretary Name | Mrs Rose Bridget Howes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 King George Road South Shields Tyne And Wear NE34 0EU |
Director Name | Mr Aiden Lee Howes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 615 Becket House Brentwood Essex CM14 4GB |
Director Name | Russell Martin Howes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 King George Road South Shields Tyne & Wear NE34 0EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cosmeticsystems.com |
---|
Registered Address | 39 Maxwell Street South Shields Tyne And Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
51 at £1 | Robert Martin Howes 51.00% Ordinary |
---|---|
49 at £1 | Mrs Rose Bridget Howes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,352 |
Cash | £10,958 |
Current Liabilities | £10,896 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
18 April 2017 | Appointment of Mr Robert Thirtle as a director on 1 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Kevin Skea as a director on 1 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Robert Martin Howes as a director on 1 April 2017 (1 page) |
13 April 2017 | Appointment of Mr Sean Scott Stanley Child as a director on 1 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Rose Bridget Howes as a director on 1 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Rose Bridget Howes as a secretary on 1 April 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Termination of appointment of Russell Howes as a director (1 page) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of Aiden Howes as a director (1 page) |
4 April 2013 | Termination of appointment of Aiden Howes as a director (1 page) |
4 April 2013 | Termination of appointment of Russell Howes as a director (1 page) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Director's details changed for Aiden Lee Howes on 4 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Aiden Lee Howes on 4 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Rose Bridget Howes on 4 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Robert Martin Howes on 4 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Russell Martin Howes on 4 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Russell Martin Howes on 4 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Robert Martin Howes on 4 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Rose Bridget Howes on 4 March 2010 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
1 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 April 2007 | Return made up to 04/03/07; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
14 November 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
14 October 2003 | Company name changed cosmetics systems LTD.\certificate issued on 14/10/03 (2 pages) |
21 May 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2003 | Resolutions
|
5 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (17 pages) |