Babor Cosmetics Limited MANCHESTER


Founded in 2001, Babor Cosmetics, classified under reg no. 04215478 is an active company. Currently registered at 7 Christie Way M21 7QY, Manchester the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Stefan K., Horst R.. Of them, Horst R. has been with the company the longest, being appointed on 1 January 2010 and Stefan K. has been with the company for the least time - from 1 January 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Babor Cosmetics Limited Address / Contact

Office Address 7 Christie Way
Office Address2 Christie Fields
Town Manchester
Post code M21 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215478
Date of Incorporation Fri, 11th May 2001
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Stefan K.

Position: Director

Appointed: 01 January 2022

Dr. Babor Gmbh

Position: Corporate Secretary

Appointed: 01 October 2015

Horst R.

Position: Director

Appointed: 01 January 2010

Horst R.

Position: Director

Appointed: 31 December 2009

Resigned: 05 January 2010

Michael S.

Position: Director

Appointed: 01 August 2007

Resigned: 01 January 2022

Gillian T.

Position: Director

Appointed: 29 June 2006

Resigned: 30 September 2015

Joseph B.

Position: Director

Appointed: 29 March 2005

Resigned: 31 December 2015

Joseph B.

Position: Secretary

Appointed: 29 March 2005

Resigned: 30 September 2015

Heinz-Dieter R.

Position: Secretary

Appointed: 01 January 2004

Resigned: 29 June 2006

Heinz-Dieter R.

Position: Director

Appointed: 11 May 2001

Resigned: 01 August 2007

Manfred Q.

Position: Director

Appointed: 11 May 2001

Resigned: 31 December 2009

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2001

Resigned: 31 December 2003

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 11 May 2001

Resigned: 11 May 2001

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 11 May 2001

Resigned: 11 May 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Dr. Babor Gmbh from Aachen, United Kingdom. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dr. Babor Gmbh

Dr. Babor Gmbh & Co. Kg Neuenhofstrasse 180, Aachen, 52078, United Kingdom

Legal authority German Law
Legal form Limited Liability Company
Notified on 7 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand134 307126 615194 347276 437
Current Assets134 715128 376194 347276 625
Debtors4081 761 188
Net Assets Liabilities-154 199-66 415-55 486 
Other
Audit Fees Expenses  6 0508 000
Amounts Owed To Group Undertakings  241 179289 535
Amounts Owed To Group Undertakings Participating Interests275 734179 680240 543 
Average Number Employees During Period 222
Creditors288 914194 791249 833301 707
Net Current Assets Liabilities-154 199-66 415-55 486-25 082
Other Creditors4 2005 8946 2299 024
Other Taxation Social Security Payable7 2409 2172 4263 148
Total Assets Less Current Liabilities-154 199-66 415-55 486 
Trade Creditors Trade Payables1 740 635 
Trade Debtors Trade Receivables4081 761 188

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search