CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
COSMETIC REPAIR SOLUTIONS LIMITED
Company
COSMETIC REPAIR SOLUTIONS
Phone:
01246 450 012
A⁺
rating
KEY FINANCES
Year
2017
Assets
£399.44k
▲ £110.35k (38.17 %)
Cash
£149.66k
▲ £34.76k (30.25 %)
Liabilities
£35.74k
▼ £-7.56k (-17.46 %)
Net Worth
£363.7k
▲ £117.91k (47.97 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Chesterfield
Company name
COSMETIC REPAIR SOLUTIONS LIMITED
Company number
04400912
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
cosmeticrepair.co.uk
Phones
01246 450 012
01709 374 443
Registered Address
THE BODY WORKSHOP,
SHEFFIELD ROAD,
CHESTERFIELD,
DERBYSHIRE,
S41 8NQ
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
08 Feb 2017
Confirmation statement made on 14 January 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 June 2016
03 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 300
CHARGES
2 August 2013
Status
Outstanding
Delivered
6 August 2013
Persons entitled
National Westminster Bank PLC
Description
Notification of addition to or amendment of charge…
See Also
COSMETIC CHOICE LTD
COSMETIC COURSES LIMITED
COSMETICS LABORATORY LIMITED
COSMIC ELECTRONICS LTD
COSMIC LIMITED
COSMIC VILLAS LTD
Last update 2018
COSMETIC REPAIR SOLUTIONS LIMITED DIRECTORS
Karen Bellamy
Acting
Appointed
26 July 2004
Role
Secretary
Address
69 Seagrave Crescent, Sheffield, South Yorkshire, S12 2JL
Name
BELLAMY, Karen
Graham Jenkins
Acting
PSC
Appointed
28 March 2002
Occupation
Operations Director
Role
Director
Age
52
Nationality
British
Address
14 Fox Lane View, Frechville, Sheffield, S12 4UY
Country Of Residence
United Kingdom
Name
JENKINS, Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
AR CORPORATE SERVICES LIMITED
Resigned
Appointed
21 March 2002
Resigned
28 March 2002
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED
Gary Walker
Resigned
Appointed
28 March 2002
Resigned
26 July 2004
Role
Secretary
Address
67 St Philips Drive, Chesterfield, Derbyshire, S41 0RG
Name
WALKER, Gary
AR NOMINEES LIMITED
Resigned
Appointed
21 March 2002
Resigned
28 March 2002
Role
Nominee Director
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR NOMINEES LIMITED
Gary Walker
Resigned
Appointed
28 March 2002
Resigned
26 July 2004
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
67 St Philips Drive, Chesterfield, Derbyshire, S41 0RG
Country Of Residence
United Kingdom
Name
WALKER, Gary
REVIEWS
Check The Company
Excellent according to the company’s financial health.