Company NameMe Cosmetics Limited
DirectorNicholas Patrick Heywood
Company StatusActive
Company Number04448883
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNicholas Patrick Heywood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address10a Greenvale Park
Hawarden
Deeside
Clwyd
CH5 3DP
Wales
Secretary NameMary Jane Heywood
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address10a Greenvale Park
Hawarden
Deeside
Clwyd
CH5 3DP
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address10a Greenvale Park
Hawarden
Deeside
Clwyd
CH5 3DP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

1 at £1Mary Jane Heywood
50.00%
Ordinary
1 at £1Nicholas Patrick Heywood
50.00%
Ordinary

Financials

Year2014
Net Worth£5,797
Cash£7,365
Current Liabilities£1,753

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

3 November 2017Micro company accounts made up to 31 May 2017 (4 pages)
21 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
6 October 2015Secretary's details changed for Mary Jane Heywood on 6 October 2015 (1 page)
6 October 2015Director's details changed for Nicholas Patrick Heywood on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Nicholas Patrick Heywood on 6 October 2015 (2 pages)
6 October 2015Registered office address changed from 46 Sheridan Avenue Ewloe Flintshire CH5 3UN to 10a Greenvale Park Hawarden Deeside Clwyd CH5 3DP on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 46 Sheridan Avenue Ewloe Flintshire CH5 3UN to 10a Greenvale Park Hawarden Deeside Clwyd CH5 3DP on 6 October 2015 (1 page)
6 October 2015Secretary's details changed for Mary Jane Heywood on 6 October 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 2
(4 pages)
25 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Director's details changed for Nicholas Patrick Heywood on 28 May 2011 (2 pages)
22 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
24 June 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 July 2009Return made up to 28/05/09; full list of members (5 pages)
10 July 2009Registered office changed on 10/07/2009 from 46 sheridan avenue ewloe flintshire CH5 3UN (1 page)
10 July 2009Director's change of particulars / nicholas heywood / 28/05/2009 (1 page)
10 July 2009Secretary's change of particulars / mary heywood / 28/05/2009 (1 page)
26 June 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 August 2008Return made up to 28/05/08; no change of members (6 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 December 2007Director's particulars changed (1 page)
29 December 2007Secretary's particulars changed (1 page)
28 December 2007Registered office changed on 28/12/07 from: 1 mayfield mews buckley flintshire CH7 2TA (1 page)
16 October 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
21 August 2007Return made up to 28/05/07; no change of members (6 pages)
2 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2006Return made up to 28/05/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 August 2005Return made up to 28/05/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 June 2004Return made up to 28/05/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 June 2002Director resigned (1 page)
28 May 2002Incorporation (12 pages)