Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Corsair Toiletries LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Gross Profit£3,253,311 +10.08%
Trade Debtors£2,810,534 -3.79%
Employees£24 0%
Operating Profit£2,335,354 +7.34%
Total assets£1,703,319 +19.88%

Details

Company type Private Limited Company, Active
Company Number 01254443
Record last updated Thursday, May 2, 2024 4:59:29 PM UTC
Official Address 1 Unit Park Industrial Estate Frogmore Street, Park Street
Postal Code AL22DR
Sector Other manufacturing n.e.c.

Charts

Visits

CORSAIR TOILETRIES LIMITED (United Kingdom) Page visits 2024

Searches

CORSAIR TOILETRIES LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Apr 30, 2024 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 11, 2019 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Dec 11, 2019 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 11, 2019 Resignation of one Individual Or Entity With Significant Influence Or Control Resignation of one Individual Or Entity With Significant Influence Or Control
Registry Apr 9, 2017 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Financials Oct 23, 2013 Annual accounts Annual accounts
Registry Jun 4, 2013 Annual return Annual return
Financials Sep 24, 2012 Annual accounts Annual accounts
Registry Jun 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 17, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry May 1, 2011 Annual return Annual return
Financials Jun 24, 2010 Annual accounts Annual accounts
Registry Apr 14, 2010 Annual return Annual return
Financials Sep 11, 2009 Annual accounts Annual accounts
Registry Apr 23, 2009 Annual return Annual return
Registry Jan 12, 2009 Annual return 1254... Annual return 1254...
Registry Nov 10, 2008 Resignation of a director Resignation of a director
Registry Oct 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 29, 2008 Annual accounts Annual accounts
Registry Feb 18, 2008 Resignation of a director Resignation of a director
Financials Sep 25, 2007 Annual accounts Annual accounts
Registry Sep 5, 2007 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Apr 21, 2007 Annual return Annual return
Financials Feb 5, 2007 Annual accounts Annual accounts
Registry Oct 26, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 2006 Annual return Annual return
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry May 25, 2005 Annual return Annual return
Financials Jul 19, 2004 Annual accounts Annual accounts
Registry Apr 22, 2004 Annual return Annual return
Registry Jun 24, 2003 Annual return 1254... Annual return 1254...
Financials Jun 24, 2003 Annual accounts Annual accounts
Registry Jun 24, 2003 Director's particulars changed Director's particulars changed
Registry Dec 23, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1254... Declaration of satisfaction in full or in part of a mortgage or charge 1254...
Registry Nov 29, 2002 Annual return Annual return
Registry Oct 7, 2002 Annual return 1254... Annual return 1254...
Financials Jul 21, 2002 Annual accounts Annual accounts
Registry Apr 26, 2002 Annual return Annual return
Financials Sep 13, 2001 Annual accounts Annual accounts
Registry Jul 11, 2001 Annual return Annual return
Financials Oct 30, 2000 Annual accounts Annual accounts
Registry Jul 14, 2000 Appointment of a director Appointment of a director
Registry Jul 14, 2000 Resignation of a director Resignation of a director
Registry Jul 1, 2000 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry May 31, 2000 Resignation of a woman Resignation of a woman
Registry Apr 12, 2000 Annual return Annual return
Registry Oct 29, 1999 Appointment of a secretary Appointment of a secretary
Financials Oct 29, 1999 Annual accounts Annual accounts
Registry Oct 29, 1999 Resignation of a director Resignation of a director
Registry Oct 25, 1999 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 19, 1999 Resignation of a woman Resignation of a woman
Registry Jun 25, 1999 Annual return Annual return
Financials May 29, 1998 Annual accounts Annual accounts
Registry Apr 20, 1998 Annual return Annual return
Registry Aug 21, 1997 Annual return 1254... Annual return 1254...
Financials Jun 22, 1997 Annual accounts Annual accounts
Registry Oct 21, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 28, 1996 Annual accounts Annual accounts
Registry Apr 25, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 24, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 29, 1996 Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Registry Mar 29, 1996 Annual return Annual return
Registry Jan 29, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 31, 1995 Appointment of a man as Director and Salesman Appointment of a man as Director and Salesman
Registry Nov 30, 1995 Alter mem and arts Alter mem and arts
Registry Nov 30, 1995 Memorandum of association Memorandum of association
Registry Nov 7, 1995 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 12, 1995 Annual accounts Annual accounts
Registry Apr 12, 1995 Annual return Annual return
Registry Jul 29, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 27, 1994 Annual accounts Annual accounts
Registry Apr 15, 1994 Annual return Annual return
Financials May 14, 1993 Annual accounts Annual accounts
Registry Apr 18, 1993 Annual return Annual return
Registry Feb 8, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 22, 1992 Annual accounts Annual accounts
Registry Jul 21, 1992 Annual return Annual return
Registry Apr 12, 1992 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry Jan 10, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 19, 1991 Annual accounts Annual accounts
Registry Jun 29, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 17, 1991 Annual return Annual return
Registry Jun 13, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 21, 1990 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 21, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 25, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 25, 1990 Annual accounts Annual accounts
Registry Apr 25, 1990 Annual return Annual return
Registry Apr 3, 1990 Annual return 1254... Annual return 1254...
Registry Mar 6, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 2, 1990 Appointment of a secretary Appointment of a secretary
Registry Jun 1, 1989 Annual return Annual return
Financials Jun 1, 1989 Annual accounts Annual accounts
Financials Nov 15, 1988 Annual accounts 1254... Annual accounts 1254...
Registry Nov 15, 1988 Annual return Annual return
Financials Apr 27, 1987 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy