UKBizDB.co.uk

SKINCITY LIMITED

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

This company is commonly known as Skincity Limited. The company was founded 5 years ago and was given the registration number 11583541. The firm's registered office is in LOWER WHITLEY. You can find them at Chapelhouse Barn, Pillmoss Lane, Lower Whitley, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SKINCITY LIMITED
Company Number:11583541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Chapelhouse Barn, Pillmoss Lane, Lower Whitley, United Kingdom, WA4 4DW
Country Origin:UNITED KINGDOM
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
Hallingsbacken 5, 16767, Bromma, Sweden,

Director25 June 2021Active
Unit 2, Unit 2 Lakeside Drive, Centre Park, Warrington, United Kingdom, WA1 1QX

Director25 June 2021Active
15, Kensington Crescent, Cuddington, Cheshire, United Kingdom, CW8 2FH

Director24 September 2018Active
Chapelhouse Barn, Pillmoss Lane, Lower Whitley, United Kingdom, WA4 4DW

Director24 September 2018Active
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

Mrs Antonia Margaret Axelson Johnson
Notified on:25 June 2021
Status:Active
Date of birth:September 1943
Nationality:Swedish
Country of residence:Sweden
Address:6, Villagatan, Stockholm, Sweden,
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 Mikael Kjellman
Notified on:24 September 2018
Status:Active
Date of birth:May 1977
Nationality:Swedish
Country of residence:United Kingdom
Address:Chapelhouse Barn, Pillmoss Lane, Lower Whitley, United Kingdom, WA4 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Elldred
Notified on:24 September 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:15, Kensington Crescent, Cheshire, United Kingdom, CW8 2FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-13Dissolution

Dissolution application strike off company.

Download
2023-05-24Accounts

Accounts with accounts type dormant.

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
2022-11-23Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Address

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

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.