UKBizDB.co.uk

THE SKINSMITH LIMITED

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

This company is commonly known as The Skinsmith Limited. The company was founded 18 years ago and was given the registration number 05715826. The firm's registered office is in BROMSGROVE. You can find them at 6 Wildmoor Mill, Mill Lane, Bromsgrove, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:THE SKINSMITH LIMITED
Company Number:05715826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:6 Wildmoor Mill, Mill Lane, Bromsgrove, England, B61 0BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Tilton Court, Digby Road, Sherborne, United Kingdom, DT9 3NL

Director05 November 2019Active
3, Tilton Court, Digby Road, Sherborne, United Kingdom, DT9 3NL

Director05 November 2019Active
6 Yew Tree Road, Edgbaston, Birmingham, B15 2LX

Secretary20 February 2006Active
6, Yew Tree Road, Edgbaston, Birmingham, England, B15 2LX

Director30 April 2012Active
6 Yew Tree Road, Edgbaston, Birmingham, B15 2LX

Director20 February 2006Active
53, Phoenix Drive, Wateringbury, Maidstone, United Kingdom, ME18 5DL

Director20 February 2006Active

People with Significant Control

Naturally Inspired Skincare Limited
Notified on:05 November 2019
Status:Active
Country of residence:England
Address:3 Tilton Court, Digby Road, Sherborne, England, DT9 3NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tracy Jayne Jordan
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:6, Yew Tree Road, Birmingham, United Kingdom, B15 2LX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Mortgage

Mortgage satisfy charge full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-13Address

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

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

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

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.