Contouring Cosmetics Limited PORTHMADOG


Contouring Cosmetics started in year 1999 as Private Limited Company with registration number 03813685. The Contouring Cosmetics company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Porthmadog at Glaslyn Works. Postal code: LL49 9DF. Since September 7, 2020 Contouring Cosmetics Limited is no longer carrying the name Robworth.

The company has one director. Caroline R., appointed on 14 September 2018. There are currently no secretaries appointed. 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.

Contouring Cosmetics Limited Address / Contact

Office Address Glaslyn Works
Office Address2 Snowdon Street
Town Porthmadog
Post code LL49 9DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03813685
Date of Incorporation Mon, 26th Jul 1999
Industry Other service activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (14 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Caroline R.

Position: Director

Appointed: 14 September 2018

John R.

Position: Director

Appointed: 03 March 2008

Resigned: 14 September 2018

Scott R.

Position: Director

Appointed: 01 April 2006

Resigned: 03 March 2008

Caroline B.

Position: Secretary

Appointed: 08 December 2000

Resigned: 01 July 2009

John R.

Position: Director

Appointed: 01 September 1999

Resigned: 31 March 2006

Elizabeth J.

Position: Secretary

Appointed: 01 September 1999

Resigned: 08 December 2000

Caroline R.

Position: Director

Appointed: 01 September 1999

Resigned: 03 March 2008

Jane A.

Position: Nominee Director

Appointed: 26 July 1999

Resigned: 26 July 1999

Midlands Company Services Limited

Position: Nominee Secretary

Appointed: 26 July 1999

Resigned: 26 July 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Caroline R. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is John R. This PSC has significiant influence or control over the company,.

Caroline R.

Notified on 9 April 2019
Nature of control: significiant influence or control

John R.

Notified on 25 July 2016
Ceased on 14 September 2018
Nature of control: significiant influence or control

Company previous names

Robworth September 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth8 041-18 863-18 863-18 863-18 863-18 863-18 863     
Balance Sheet
Current Assets70 60781 310        6 6307 399
Net Assets Liabilities      18 86318 86318 86318 86315 88713 694
Cash Bank In Hand2 02614 556          
Debtors68 58166 754          
Net Assets Liabilities Including Pension Asset Liability8 041-18 863-18 863-18 863-18 863-18 863-18 863     
Tangible Fixed Assets12 484           
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve8 039-18 865-18 865-18 865-18 865-18 865      
Shareholder Funds8 041-18 863-18 863-18 863-18 863-18 863-18 863     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          1 5001 500
Average Number Employees During Period         222
Creditors      18 86318 86318 86318 86321 01719 593
Net Current Assets Liabilities-4 443-18 863-18 863-18 863-18 863-18 863-18 86318 86318 86318 86314 38712 194
Total Assets Less Current Liabilities8 041-18 863-18 863-18 863-18 863-18 863-18 86318 86318 86318 86314 38712 194
Creditors Due Within One Year75 050100 17318 86318 86318 86318 86318 863     
Fixed Assets12 484           
Number Shares Allotted    22      
Par Value Share    11      
Share Capital Allotted Called Up Paid   222      
Tangible Fixed Assets Cost Or Valuation33 539           
Tangible Fixed Assets Depreciation21 055           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 055          
Tangible Fixed Assets Disposals 33 539          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 3rd, April 2023
Free Download (3 pages)

Company search

Advertisements