This company is commonly known as Skin Rocks Ltd. The company was founded 6 years ago and was given the registration number 11155429. The firm's registered office is in NORTH FINCHLEY. You can find them at Balfour House, 741 High Road, North Finchley, London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | SKIN ROCKS LTD |
---|---|---|
Company Number | : | 11155429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Balfour House, 741 High Road, North Finchley, London, United Kingdom, N12 0BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, St. Mary Abbots Place, London, England, W8 6LS | Director | 13 March 2024 | Active |
5, St. Mary Abbots Place, London, England, W8 6LS | Director | 17 September 2018 | Active |
5, St. Mary Abbots Place, London, England, W8 6LS | Director | 17 September 2018 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 17 January 2018 | Active |
Mr James Hirons | ||
Notified on | : | 31 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, St. Mary Abbots Place, London, England, W8 6LS |
Nature of control | : |
|
Mrs Caroline Rae Hirons | ||
Notified on | : | 31 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, St. Mary Abbots Place, London, England, W8 6LS |
Nature of control | : |
|
Hirons Holdings Ltd | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Balfour House, 741 High Road, North Finchley, United Kingdom, N12 0BP |
Nature of control | : |
|
Mrs Caroline Rae Hirons | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Balfour House, 741 High Road, London, United Kingdom, N12 0BP |
Nature of control | : |
|
Mr James Hirons | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Balfour House, 741 High Road, London, United Kingdom, N12 0BP |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 17 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-17 | Officers | Change person director company with change date. | Download |
2021-12-17 | Capital | Capital allotment shares. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.