Crown Laboratories Global Ltd.
Private Limited Company
Crown Laboratories Global Ltd.
Unit 8, The Olivia Centre
373-375 Antrim Road
Glengormley
BT36 5EB
Northern Ireland
Company Name | Crown Laboratories Global Ltd. |
---|
Company Status | Active |
---|
Company Number | NI046592 |
---|
Incorporation Date | 23 May 2003 (20 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Vita Liberata Limited |
---|
Current Director | Jeffery Alan Bedard |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Perfume and Cosmetics |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Unaudited Abridged |
---|
Accounts Year End | 31 December |
---|
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
---|
Registered Address | Unit 8, The Olivia Centre 373-375 Antrim Road Glengormley BT36 5EB Northern Ireland |
Shared Address | This company doesn't share its address with any other companies |
Accounts Year End | 31 December |
---|
Category | Unaudited Abridged |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5145) | Wholesale of perfume and cosmetics |
---|
SIC 2007 (46450) | Wholesale of perfume and cosmetics |
---|
19 January 2021 | Unaudited abridged accounts made up to 31 December 2019 | 12 pages |
---|
19 January 2021 | Unaudited abridged accounts made up to 31 December 2018 | 13 pages |
---|
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates | 3 pages |
---|
4 December 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
3 December 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
1