Check the

CONQUEST PERSONAL CARE LIMITED

Company
CONQUEST PERSONAL CARE LIMITED (04011314)

CONQUEST PERSONAL CARE

Phone: +44 (0)2071 129 297
B rating

ABOUT CONQUEST PERSONAL CARE LIMITED

Conquest Personal Care

is a UK toiletries and cosmetics company based in West London and established in 2002. Conquest Personal Care is the UK division of Scion International, a

global cosmetics and fragrance company

established in 1995 and headquartered in Dubai. As part of a major global supplier of fragrance and beauty care products, we are able to provide big company services and resources. At the same time, being an independent company we are able to offer our customers the

We pride ourselves on anticipating, understanding and satisfying the needs and requirements of our customers, both retailers and consumers alike. Our focus is on creative and innovative product design and development and ensuring that all final products are both high quality and affordable.

Conquest Personal Care has three core brands ADDICTION, AQUATONIC and ONE PLANET and these can be found in a number of high street retailers including ASDA, TESCO, SAVERS, THE FACTORY SHOP, POUNDTRETCHER and BODYCARE.

Conquest have a unique product range with three clearly positioned fragrance brands Jean Paul Dupont (JPD), The Dorall Collection and European American Designs (EAD). Fragrance is our business and these three brands offer unique propositions

If you would like more information about any products you have seen on the website, please feel free to give us a call or send us an email and one of our team will be happy to help you.

KEY FINANCES

Year
2017
Assets
£1348.52k ▼ £-93.01k (-6.45 %)
Cash
£41.14k ▼ £-35.93k (-46.62 %)
Liabilities
£3014.56k
Net Worth
£-1666.04k ▲ £-93.01k (5.91 %)

REGISTRATION INFO

Company name
CONQUEST PERSONAL CARE LIMITED
Company number
04011314
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
conquestpersonalcare.co.uk
Phones
+44 (0)2071 129 297
02071 129 297
Registered Address
2 NICHOLAS WAY,
NORTHWOOD,
MIDDLESEX,
HA6 2TS

ECONOMIC ACTIVITIES

47750
Retail sale of cosmetic and toilet articles in specialised stores

LAST EVENTS

05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Termination of appointment of Nagendran Sundarkumar as a director on 20 July 2016
02 Aug 2016
Termination of appointment of Nagendran Sundarkumar as a secretary on 20 July 2016

CHARGES

24 August 2010
Status
Outstanding
Delivered
2 September 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

30 January 2002
Status
Satisfied on 20 March 2007
Delivered
6 February 2002
Persons entitled
Bond Support Limited (The Trustee)
Description
All and singular the undertaking and assets of the company…

24 January 2002
Status
Satisfied on 20 March 2007
Delivered
26 January 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CONQUEST PERSONAL CARE LIMITED DIRECTORS

Kuldeep Mathur

  Acting
Appointed
20 July 2016
Role
Secretary
Address
Argyle House, South Side, Suite 1k, Joel Street, Northwood, Middlesex, England, HA6 1NW
Name
MATHUR, Kuldeep

Pankaj Kumbhat

  Acting
Appointed
20 July 2016
Occupation
Accountant
Role
Director
Age
60
Nationality
Indian
Address
Argyle House, South Side, Suite 1 K,Joel Street, Northwood, Middlesex, England, HA6 1NW
Country Of Residence
Uae
Name
KUMBHAT, Pankaj

Kuldeep Mathur

  Acting
Appointed
20 July 2016
Occupation
Accountant
Role
Director
Age
60
Nationality
Indian
Address
Argyle House, South Side Suite 1k Joel Street, Northwood, Middlesex, England, HA6 1NW
Country Of Residence
Uae
Name
MATHUR, Kuldeep

Gordon Charles Brown

  Resigned
Appointed
21 January 2002
Resigned
31 March 2004
Role
Secretary
Address
52 West Ferryfield, Edinburgh, EH5 2PU
Name
BROWN, Gordon Charles

Colin Charles Gibson

  Resigned
Appointed
15 August 2000
Resigned
21 January 2002
Role
Secretary
Address
2 Cleadon Lea, Cleadon, Sunderland, Tyne & Wear, SR6 7TQ
Name
GIBSON, Colin Charles

Nagendran Sundarkumar

  Resigned
Appointed
04 November 2003
Resigned
20 July 2016
Role
Secretary
Nationality
Australian
Address
Al Amera Palza, Flat No. 201,, Bur Dubai, Dubai, United Arab Emirates
Name
SUNDARKUMAR, Nagendran

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
09 June 2000
Resigned
15 August 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

David William Bizat

  Resigned
Appointed
30 January 2002
Resigned
05 December 2002
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
9 Grassmount, Farm Lane, Purley, Surrey, CR8 3PR
Country Of Residence
England
Name
BIZAT, David William

Colin Charles Gibson

  Resigned
Appointed
15 August 2000
Resigned
31 March 2004
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
2 Cleadon Lea, Cleadon, Sunderland, Tyne & Wear, SR6 7TQ
Name
GIBSON, Colin Charles

Steven Nicholas Kohn

  Resigned
Appointed
15 August 2000
Resigned
01 December 2004
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
5 The Kings Peace, Crossways Road, Grayshott, Hindhead, Surrey, GU26 6HS
Country Of Residence
England
Name
KOHN, Steven Nicholas

William Mcmanus

  Resigned
Appointed
01 November 2004
Resigned
31 October 2014
Occupation
Managing Director
Role
Director
Age
73
Nationality
British
Address
7 Fielding Gardens, Crowthorne, Berkshire, RG45 7QW
Country Of Residence
England
Name
MCMANUS, William

Nagendran Sundarkumar

  Resigned
Appointed
20 October 2014
Resigned
20 July 2016
Occupation
Director
Role
Director
Age
72
Nationality
Australian
Address
201 Apartment , Al Ameera Plaza,Goden Sands Area, Behind Bur Juman, Dubai, Dubai
Country Of Residence
Uae
Name
SUNDARKUMAR, Nagendran

Gary Williams

  Resigned
Appointed
30 January 2002
Resigned
30 April 2005
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Beechgrove, Earlswood, Shirenewton, Monmouthshire, NP16 6RD
Country Of Residence
United Kingdom
Name
WILLIAMS, Gary

INSTANT COMPANIES LIMITED

  Resigned
Appointed
09 June 2000
Resigned
15 August 2000
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.