Company NameCosmetia UK Limited
DirectorDavid Anthony Cottrell
Company StatusActive
Company Number05022789
CategoryPrivate Limited Company
Incorporation Date22 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr David Anthony Cottrell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleNursery & Babywear Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address32 Fulton Place
Dalrymple
East Ayrshire
KA6 6QB
Scotland
Secretary NameMrs Elizabeth Willis Cottrell
NationalityBritish
StatusCurrent
Appointed22 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Fulton Place
Dalrymple
East Ayrshire
KA6 6QB
Scotland
Director NameDavid Andrew Cottrell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleHealth Safety & Quality Manage
Country of ResidenceUnited Kingdom
Correspondence Address23 Kenley Close
Gateford
Worksop
Nottinghamshire
S81 7RQ
Director NameMrs Mandy Cottrell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(same day as company formation)
RoleNHS Placement Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Kenley Close
Gateford
Worksop
Nottinghamshire
S81 7RQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.suncaresolutions.com
Email address[email protected]
Telephone01292 560488
Telephone regionAyr

Location

Registered Address93a Chester Road
Northwich
Cheshire.
CW8 1HH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

2 at £1David Anthony Cottrell
50.00%
Ordinary
2 at £1Elizabeth Willis Cottrell
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,850
Cash£686
Current Liabilities£15,084

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
9 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 December 2018Confirmation statement made on 8 December 2018 with updates (5 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(4 pages)
9 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(4 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(4 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(4 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 4
(4 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 22 January 2013 (16 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 22 January 2013 (16 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
(5 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2013
(5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of David Cottrell as a director (1 page)
9 March 2012Termination of appointment of David Cottrell as a director (1 page)
9 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from C/O D.A.Cottrell 32 Bartholomew Street Wombwell Barnsley South Yorkshire S73 8LE England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from C/O D.A.Cottrell 32 Bartholomew Street Wombwell Barnsley South Yorkshire S73 8LE England on 8 March 2012 (1 page)
8 March 2012Termination of appointment of David Cottrell as a director (1 page)
8 March 2012Termination of appointment of David Cottrell as a director (1 page)
8 March 2012Registered office address changed from C/O D.A.Cottrell 32 Bartholomew Street Wombwell Barnsley South Yorkshire S73 8LE England on 8 March 2012 (1 page)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Termination of appointment of Mandy Cottrell as a director (1 page)
4 January 2011Director's details changed for David Andrew Cottrell on 3 January 2011 (2 pages)
4 January 2011Registered office address changed from C/O D.A.Cottrell 23 Kenley Close Gateford Worksop Nottinghamshire S81 7RQ England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from C/O D.A.Cottrell 23 Kenley Close Gateford Worksop Nottinghamshire S81 7RQ England on 4 January 2011 (1 page)
4 January 2011Registered office address changed from C/O D.A.Cottrell 23 Kenley Close Gateford Worksop Nottinghamshire S81 7RQ England on 4 January 2011 (1 page)
4 January 2011Termination of appointment of Mandy Cottrell as a director (1 page)
4 January 2011Director's details changed for David Andrew Cottrell on 3 January 2011 (2 pages)
4 January 2011Director's details changed for David Andrew Cottrell on 3 January 2011 (2 pages)
6 May 2010Secretary's details changed for Elizabeth Willis Cottrell on 30 December 2009 (2 pages)
6 May 2010Director's details changed for David Andrew Cottrell on 30 December 2009 (2 pages)
6 May 2010Director's details changed for Mandy Cottrell on 30 December 2009 (2 pages)
6 May 2010Registered office address changed from Unit 6 Cockshades Enteprise Workshops Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 6 May 2010 (1 page)
6 May 2010Director's details changed for David Andrew Cottrell on 30 December 2009 (2 pages)
6 May 2010Registered office address changed from Unit 6 Cockshades Enteprise Workshops Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Elizabeth Willis Cottrell on 30 December 2009 (2 pages)
6 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mandy Cottrell on 30 December 2009 (2 pages)
6 May 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mr David Anthony Cottrell on 30 December 2009 (2 pages)
6 May 2010Registered office address changed from Unit 6 Cockshades Enteprise Workshops Stock Lane Wybunbury Nantwich Cheshire CW5 7HA on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mr David Anthony Cottrell on 30 December 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 22/01/09; full list of members (4 pages)
6 April 2009Return made up to 22/01/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from c/o simmonds & co, crown house 217 higher hillgate stockport cheshire SK1 3RB (1 page)
31 March 2009Registered office changed on 31/03/2009 from c/o simmonds & co, crown house 217 higher hillgate stockport cheshire SK1 3RB (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 February 2008Return made up to 22/01/08; full list of members (7 pages)
14 February 2008Return made up to 22/01/08; full list of members (7 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
14 February 2007Return made up to 22/01/07; full list of members (8 pages)
14 February 2007Return made up to 22/01/07; full list of members (8 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
28 March 2006Return made up to 22/01/06; full list of members (8 pages)
28 March 2006Return made up to 22/01/06; full list of members (8 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
22 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
13 February 2004Ad 22/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 February 2004Ad 22/01/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New secretary appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
22 January 2004Incorporation (20 pages)
22 January 2004Incorporation (20 pages)