UKBizDB.co.uk

SKINZOPHRENIC TATTOOS LIMITED

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

This company is commonly known as Skinzophrenic Tattoos Limited. The company was founded 11 years ago and was given the registration number 08362263. The firm's registered office is in HEREFORD. You can find them at 40 Aubrey Street, , Hereford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SKINZOPHRENIC TATTOOS LIMITED
Company Number:08362263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:40 Aubrey Street, Hereford, England, HR4 0BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Three Springs Trading Estate, Worcester, England, WR5 1BW

Director12 September 2017Active
Unit 21, Three Springs Trading Estate, Worcester, England, WR5 1BW

Director24 February 2023Active
40, Aubrey Street, Hereford, England, HR4 0BU

Director16 January 2013Active

People with Significant Control

Mr Peter Masters
Notified on:24 February 2023
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Unit 21, Three Springs Trading Estate, Worcester, England, WR5 1BW
Nature of control:
  • Significant influence or control
Mr George Christopher Masters
Notified on:08 March 2018
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:40, Aubrey Street, Hereford, England, HR4 0BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Anthony Masters
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:40, Aubrey Street, Hereford, England, HR4 0BU
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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-24Address

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

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Accounts

Accounts amended with accounts type micro entity.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.