UKBizDB.co.uk

EFFORTLESS SKIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Effortless Skin Limited. The company was founded 14 years ago and was given the registration number 07078817. The firm's registered office is in WARRINGTON. You can find them at Unit 2 Lakeside Drive, Centre Park, Warrington, Cheshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:EFFORTLESS SKIN LIMITED
Company Number:07078817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2009
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 2 Lakeside Drive, Centre Park, Warrington, Cheshire, England, WA1 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Klarabergviadukten, Hus A, Plan, Se-101 28, Stockholm, Sweden,

Director07 February 2023Active
Hallingsbaken 5, 16767 Bromma, Sweden,

Director15 March 2021Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director15 June 2020Active
14, Southern Street, Stockton Heath, Warrington, England, WA4 6JW

Director17 November 2009Active
207, Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director01 January 2012Active
35, Sjöflygvägen, 183 62, Täby, Sweden,

Director30 April 2020Active
207, Knutsford Road, Grappenhall Warrington, Cheshire, WA4 2QL

Director17 July 2018Active
Unit 2, Lakeside Drive, Centre Park, Warrington, England, WA1 1QX

Director16 March 2022Active
Unit 2, Lakeside Drive, Centre Park, Warrington, England, WA1 1QX

Director16 March 2022Active
Klarabergsviadukten 90, 111 64, Stockholm, Sweden,

Director07 September 2022Active

People with Significant Control

Antonia Margaret Axelson Johnson
Notified on:17 September 2018
Status:Active
Date of birth:September 1943
Nationality:Swedish
Country of residence:Sweden
Address:6, Villagatan, Stockholm, Sweden, 26008
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Stephen William Elldred
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:11 Beamish Close, Appleton, Warrington, England, WA4 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Elldred
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:11 Beamish Close, Appleton, Warrington, England, WA4 5RJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-21Dissolution

Dissolution application strike off company.

Download
2024-01-24Accounts

Accounts with accounts type small.

Download
2023-11-21Accounts

Change account reference date company current shortened.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Resolution

Resolution.

Download
2021-05-14Capital

Capital allotment shares.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.