I Love Cosmetics Limited SHEFFIELD


Founded in 2003, I Love Cosmetics, classified under reg no. 05002086 is an active company. Currently registered at 5 Acorn Business Park, Woodseats Close S8 0TB, Sheffield the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 29, 2010 I Love Cosmetics Limited is no longer carrying the name Zamya.

At present there are 3 directors in the the company, namely Graham R., David K. and James B.. In addition one secretary - David K. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

I Love Cosmetics Limited Address / Contact

Office Address 5 Acorn Business Park, Woodseats Close
Town Sheffield
Post code S8 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05002086
Date of Incorporation Tue, 23rd Dec 2003
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

David K.

Position: Secretary

Appointed: 28 April 2017

Graham R.

Position: Director

Appointed: 28 April 2017

David K.

Position: Director

Appointed: 28 April 2017

James B.

Position: Director

Appointed: 27 July 2009

Michael B.

Position: Director

Appointed: 27 July 2009

Resigned: 28 April 2017

Harvey B.

Position: Secretary

Appointed: 27 July 2009

Resigned: 31 January 2017

North West Registration Services (1994) Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2003

Resigned: 23 December 2003

Lisa B.

Position: Director

Appointed: 23 December 2003

Resigned: 26 March 2017

Christine A.

Position: Nominee Director

Appointed: 23 December 2003

Resigned: 23 December 2003

Michael B.

Position: Secretary

Appointed: 23 December 2003

Resigned: 27 July 2009

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats found, there is Graham R. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Zamya Limited that put Salford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Graham R.

Notified on 28 April 2017
Nature of control: significiant influence or control

Zamya Limited

319 Ordsall Lane, Salford, M5 3FT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06688789
Notified on 6 April 2016
Ceased on 28 April 2017
Nature of control: 75,01-100% shares

Company previous names

Zamya September 29, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 507967 573163 107160 136
Current Assets1 508 9263 262 5211 082 8261 729 262
Debtors837 7171 834 911352 687716 683
Net Assets Liabilities-277 0991 350 565  
Other Debtors208 402 120 2449 029
Property Plant Equipment80 59849 90427 37117 021
Total Inventories662 702460 037567 032 
Other
Accrued Liabilities Deferred Income117 14026 74316 25537 587
Accumulated Amortisation Impairment Intangible Assets1 0351 5652 0952 625
Accumulated Depreciation Impairment Property Plant Equipment255 625286 319308 852239 523
Additions Other Than Through Business Combinations Property Plant Equipment   12 446
Average Number Employees During Period  33
Bank Borrowings Overdrafts  47 365314 554
Corporation Tax Payable 331 604  
Corporation Tax Recoverable23 86421 147113 41992 272
Creditors981 3451 962 945163 0261 135 677
Deferred Tax Asset Debtors  5 0006 000
Dividends Paid On Shares1 615   
Fixed Assets82 21350 98927 92617 046
Increase From Amortisation Charge For Year Intangible Assets 530530530
Increase From Depreciation Charge For Year Property Plant Equipment 30 69422 53322 796
Intangible Assets1 6151 08555525
Intangible Assets Gross Cost2 6502 6502 650 
Net Current Assets Liabilities623 0331 299 576919 800593 585
Other Creditors981 345  510 620
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   92 125
Other Disposals Property Plant Equipment   92 125
Other Taxation Social Security Payable 117 949  
Prepayments Accrued Income8 23819 53518 44223 691
Property Plant Equipment Gross Cost336 223336 223336 223256 544
Provisions For Liabilities Balance Sheet Subtotal1 000   
Total Assets Less Current Liabilities705 2461 350 565947 726610 631
Trade Creditors Trade Payables306 4111 486 64999 406272 916
Trade Debtors Trade Receivables597 2131 794 22995 582585 691

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements