SOLAR COSMETICS INTERNATIONAL LIMITED

Address:
Unit 3 Heads of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
20420 Manufacture of perfumes and toilet preparations

Office Location

Address UNIT 3 HEADS OF THE VALLEY INDUSTRIAL ESTATE
RHYMNEY
Post Town TREDEGAR
County GWENT
Post Code NP22 5RL

Companies with the same location

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

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town TREDEGAR
Post Code NP22 5RL
SIC Code 20420 - Manufacture of perfumes and toilet preparations

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches