Coty Export Uk Limited ASHFORD


Founded in 1980, Coty Export Uk, classified under reg no. 01528789 is an active company. Currently registered at Fao Company Secretary TN25 4AQ, Ashford the company has been in the business for 44 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2007/01/10 Coty Export Uk Limited is no longer carrying the name Goya.

Currently there are 3 directors in the the firm, namely Alison D., Massoomi H. and Frederick F.. In addition one secretary - Massoomi H. - is with the company. Currently 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.

Coty Export Uk Limited Address / Contact

Office Address Fao Company Secretary
Office Address2 Eureka Science Park
Town Ashford
Post code TN25 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01528789
Date of Incorporation Tue, 18th Nov 1980
Industry Non-trading company
End of financial Year 30th June
Company age 44 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alison D.

Position: Director

Appointed: 03 January 2024

Massoomi H.

Position: Secretary

Appointed: 27 April 2023

Massoomi H.

Position: Director

Appointed: 27 April 2023

Frederick F.

Position: Director

Appointed: 28 June 2019

Fraser P.

Position: Secretary

Appointed: 17 September 2019

Resigned: 27 April 2023

Fraser P.

Position: Director

Appointed: 17 September 2019

Resigned: 27 April 2023

Vengadan S.

Position: Director

Appointed: 08 February 2019

Resigned: 28 June 2019

Alison C.

Position: Director

Appointed: 23 May 2017

Resigned: 08 February 2019

Emma W.

Position: Director

Appointed: 01 December 2016

Resigned: 17 September 2019

Peter G.

Position: Director

Appointed: 31 December 2013

Resigned: 04 September 2017

Paul D.

Position: Director

Appointed: 12 September 2011

Resigned: 09 January 2015

Emma W.

Position: Secretary

Appointed: 29 December 2006

Resigned: 17 September 2019

David A.

Position: Director

Appointed: 21 December 2006

Resigned: 12 September 2011

Christopher G.

Position: Director

Appointed: 14 December 2006

Resigned: 31 December 2013

Peter G.

Position: Secretary

Appointed: 30 January 2004

Resigned: 29 December 2006

Dominic E.

Position: Director

Appointed: 26 April 2001

Resigned: 03 April 2009

Stephen H.

Position: Secretary

Appointed: 26 April 2001

Resigned: 30 January 2004

Peter G.

Position: Secretary

Appointed: 26 September 1997

Resigned: 26 April 2001

Ian W.

Position: Director

Appointed: 01 January 1997

Resigned: 13 December 2006

Peter G.

Position: Director

Appointed: 01 April 1996

Resigned: 26 April 2001

Mylena P.

Position: Director

Appointed: 20 June 1995

Resigned: 01 April 1996

Michael W.

Position: Secretary

Appointed: 12 January 1994

Resigned: 26 September 1997

Giovanna M.

Position: Director

Appointed: 27 November 1992

Resigned: 31 December 1993

Gudola S.

Position: Director

Appointed: 22 November 1992

Resigned: 20 June 1995

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 12 January 1994

Eddie S.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1992

Raymund D.

Position: Director

Appointed: 31 December 1991

Resigned: 27 November 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Coty Brands Group Limited from Ashford, England. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Coty Brands Group Limited

Coty Bradfield Road, Eureka Science Park, Ashford, TN25 4AQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Goya January 10, 2007
Crombie Eustace April 9, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 10th, November 2023
Free Download (17 pages)

Company search