UKBizDB.co.uk

SKIN SOLUTIONS BRENTWOOD LTD

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

This company is commonly known as Skin Solutions Brentwood Ltd. The company was founded 16 years ago and was given the registration number 06409576. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SKIN SOLUTIONS BRENTWOOD LTD
Company Number:06409576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:2nd Floor, Romy House, 163-167 Kings Road, Brentwood, Essex, United Kingdom, CM14 4EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director01 September 2023Active
60 Gardner Avenue, Corringham, SS17 7SA

Secretary25 October 2007Active
51, Broomwood Gardens, Pilgrims Hatch, Brentwood, England, CM15 9LH

Secretary08 July 2010Active
60 Gardner Avenue, Corringham, SS17 7SA

Director25 October 2007Active
Suite 17, Essex House, Station Road, Upminster, England, RM14 2SJ

Director31 May 2022Active
51, Broomwood Gardens, Pilgrims Hatch, Brentwood, England, CM15 9LH

Director25 October 2007Active

People with Significant Control

Miss Kirsty Anne Tuckey
Notified on:01 September 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Madden
Notified on:31 May 2022
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 11 Holts Court, Threshers Bush, Harlow, United Kingdom, CM17 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Ann Ward
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:51 Broomwood Gardens, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Address

Change registered office address company with date old address new address.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Gazette

Gazette filings brought up to date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2022-05-28Address

Change registered office address company with date old address new address.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.