SOLAR COSMETICS INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03274555. The registration start date is November 6, 1996. The current status is Active.
Company Number | 03274555 |
Company Name | SOLAR COSMETICS INTERNATIONAL LIMITED |
Registered Address |
Unit 3 Heads of The Valley Industrial Estate Rhymney Tredegar Gwent NP22 5RL |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-11-06 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-12-04 |
Returns Last Update | 2015-11-06 |
Confirmation Statement Due Date | 2020-12-18 |
Confirmation Statement Last Update | 2019-11-06 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
20420 | Manufacture of perfumes and toilet preparations |
Address |
UNIT 3 HEADS OF THE VALLEY INDUSTRIAL ESTATE RHYMNEY |
Post Town | TREDEGAR |
County | GWENT |
Post Code | NP22 5RL |
Entity Name | Office Address |
---|---|
JAMES READ BEAUTY LIMITED | Unit 3 Heads of The Valley Industrial Estate, Rhymney, Tredegar, NP22 5RL, Wales |
THE BEAUTY ALLIANCE INTERNATIONAL LIMITED | Unit 3 Heads of The Valley Industrial Estate, Rhymney, Tredegar, NP22 5RL, United Kingdom |
MAGPIE LOVES INC LIMITED | Unit 3 Heads of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, Wales |
Entity Name | Office Address |
---|---|
FIRE INDUSTRY RESEARCH ESTABLISHMENT LTD | Unit 5, Heads of The Valley Industrial Estate, Rhymney, NP22 5RL, United Kingdom |
RHYMNEY TEST EQUIPMENT LTD | Unit 19 Heads of The Valley Industrial Estate, Rhymney, Tredegar, NP22 5RL, United Kingdom |
KARABAR CAPITAL LIMITED | Units 12-16, Heads of The Valley Industrial Estate, Rhymney, NP22 5RL, United Kingdom |
KARABAR PROPERTIES LTD | Unit 12-16 Heads of The Valley Industrial Estate, Rhymney, NP22 5RL |
SJJ SYSTEM SERVICES LTD. | Unit 20 Heads of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, Wales |
PRIMACARE HOLDINGS LIMITED | Unit 26, Heads of The Valleys Industrial Estate, Tredegar, NP22 5RL |
PRIMA FABRICATIONS LTD | Unit 26, Heads of The Valley Industrial Estate, Rhymney Tredegar, Gwent, NP22 5RL |
CAREY MEDICAL LIMITED | Unit 24 Heads of The Valleys Ind Est Heads of The Valley Industrial Estate, Heol Klockner, Rhymney, Caerphilly, NP22 5RL |
RICHARDS & APPLEBY HOLDINGS LIMITED | Unit 3 Heads of The Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL |
BML CONSULTANTS LTD | Unit 21 Heads of The Valley Industrial Estate, Rhymney, Tredegar, NP22 5RL, Wales |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SHAH, Dilip Raichand | Secretary (Active) | 10 Hall Farm Close, Stanmore, Middlesex, HA7 4JT | / 1 April 2008 |
British / |
Co Director |
FIELD, Mitchell Lawrence | Director (Active) | Dan- Y- Graig, Crickhowell Road, Gilwern, Monmouthshire, United Kingdom, NP7 0EH | August 1952 / 26 January 1999 |
British / United Kingdom |
Director |
DORNBUSCH, Jaime | Secretary (Resigned) | 21150 Point Place, Apartment 1504, Aventura, Florida, Usa, FL33180 | / 6 December 1997 |
/ |
|
RUBIN, Julian Stephen | Secretary (Resigned) | Ruslands 3 Sandy Lodge Lane, Moor Park, Northwood, Middlesex, HA6 2JA | / 26 February 1999 |
/ |
|
OVALSEC LIMITED | Secretary (Resigned) | 30 Queen Charlotte Street, Bristol, BS99 7QQ | / 6 November 1996 |
/ |
|
DORNBUSCH, Jaime | Director (Resigned) | 21150 Point Place, Apartment 1504, Aventura, Florida, Usa, FL33180 | June 1957 / 3 April 1997 |
Colombia / |
Executive |
GARAZI, Bernard | Director (Resigned) | 3400 Ne 192nd Street, Apartment 512, Aventura, Florida, Usa, FL33180 | December 1959 / 3 April 1997 |
American / |
Executive |
GARAZI, Edward | Director (Resigned) | 555 North East 34th Street, Apartment 705, Miami, Florida 33137, Usa, FL 33137 | March 1968 / 3 April 1997 |
American / |
Executive |
RUBIN, Julian Stephen | Director (Resigned) | Ruslands 3 Sandy Lodge Lane, Moor Park, Northwood, Middlesex, HA6 2JA | May 1949 / 26 February 1999 |
British / |
Director |
OVAL NOMINEES LIMITED | Nominee Director (Resigned) | 2 Temple Back East, Temple Quay, Bristol, BS1 6EG | / 6 November 1996 |
/ |
|
OVALSEC LIMITED | Director (Resigned) | 30 Queen Charlotte Street, Bristol, BS99 7QQ | / 6 November 1996 |
/ |
Post Town | TREDEGAR |
Post Code | NP22 5RL |
SIC Code | 20420 - Manufacture of perfumes and toilet preparations |
Please provide details on SOLAR COSMETICS INTERNATIONAL LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.