UKBizDB.co.uk

SKINFIX UK LTD

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

This company is commonly known as Skinfix Uk Ltd. The company was founded 4 years ago and was given the registration number 12170980. The firm's registered office is in BOLTON. You can find them at Regus, 6th Floor, 120 Bark Street, Bolton, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:SKINFIX UK LTD
Company Number:12170980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Regus, 6th Floor, 120 Bark Street, Bolton, England, BL1 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Greystoke Drive, Bolton, England, BL1 7DW

Director23 August 2019Active
2, Myrtle Street, Bolton, England, BL1 3AH

Director23 August 2019Active
2, Myrtle Street, Bolton, England, BL1 3AH

Director23 July 2021Active
2, Myrtle Street, Bolton, England, BL1 3AH

Director23 August 2019Active
2, Myrtle Street, Bolton, England, BL1 3AH

Director23 July 2021Active

People with Significant Control

Mr Ali Naseer Chungaiz
Notified on:23 July 2021
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:2, Myrtle Street, Bolton, England, BL1 3AH
Nature of control:
  • Significant influence or control
Mr Tahir Nazir
Notified on:23 July 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:2, Myrtle Street, Bolton, England, BL1 3AH
Nature of control:
  • Significant influence or control
Dr Rashad Nazir
Notified on:23 August 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:2, Myrtle Street, Bolton, England, BL1 3AH
Nature of control:
  • Right to appoint and remove directors
Dr Nithya Anandan
Notified on:23 August 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:2, Myrtle Street, Bolton, England, BL1 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Aimee Jay Monson
Notified on:23 August 2019
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:28, Greystoke Drive, Bolton, England, BL1 7DW
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Accounts

Change account reference date company previous extended.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-21Address

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

Download
2023-02-21Dissolution

Dissolution application strike off company.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-26Gazette

Gazette filings brought up to date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Officers

Change person director company with change date.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.