UKBizDB.co.uk

SKINNYJAB LTD

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

This company is commonly known as Skinnyjab Ltd. The company was founded 6 years ago and was given the registration number 10960220. The firm's registered office is in STOKE-ON-TRENT. You can find them at St Mary's House Crewe Road, Alsager, Stoke-on-trent, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:SKINNYJAB LTD
Company Number:10960220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2017
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:St Mary's House Crewe Road, Alsager, Stoke-on-trent, United Kingdom, ST7 2EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Crewe Road, Alsager, United Kingdom, ST7 2EW

Director02 March 2021Active
10 Haydock Park Gardens, Newton-Le-Willows, Merseyside, United Kingdom, WA12 0JF

Director27 September 2019Active
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director13 September 2017Active
St Mary's House, Crewe Road, Alsager, Stoke-On-Trent, United Kingdom, ST7 2EW

Director22 August 2018Active

People with Significant Control

Miss Caroline Balazs
Notified on:27 September 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House Crewe Road, Alsager, United Kingdom, United Kingdom, ST7 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Mariella Amber Balazs
Notified on:07 August 2018
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Crewe Road, Stoke-On-Trent, United Kingdom, ST7 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Caroline Jane Balazs
Notified on:13 September 2017
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Crewe Road, Stoke-On-Trent, United Kingdom, ST7 2EW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-10-11Address

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

Download
2021-07-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-15Resolution

Resolution.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Resolution

Resolution.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-29Resolution

Resolution.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.