SKINCARE EXPRESS LIMITED
Status | ACTIVE |
Company No. | 04641809 |
Category | Private Limited Company |
Incorporated | 20 Jan 2003 |
Age | 21 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SKINCARE EXPRESS LIMITED is an active private limited company with number 04641809. It was incorporated 21 years, 3 months, 8 days ago, on 20 January 2003. The company address is 2 Bromwich Court, 1st Floor Gorsey Lane 2 Bromwich Court, 1st Floor Gorsey Lane, Birmingham, B46 1JU, England.
Company Fillings
Appoint person director company with name date
Date: 26 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harvey Bertenshaw Ainley
Appointment date: 2024-02-22
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Robert William Mclean
Termination date: 2024-02-22
Documents
Termination director company with name termination date
Date: 26 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-22
Officer name: Darren Paul Grassby
Documents
Appoint person director company with name date
Date: 26 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Robert Arthur Richardson
Appointment date: 2024-02-22
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Accounts with accounts type dormant
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type dormant
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Termination director company with name termination date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-10
Officer name: Stephen Mensforth
Documents
Appoint person director company with name date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-10
Officer name: Mr Charles Robert William Mclean
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-09
New address: 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU
Old address: 34 Harborne Road Edgbaston Birmingham West Midlands B15 3AA
Documents
Accounts with accounts type dormant
Date: 14 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type dormant
Date: 12 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-01
Officer name: Nicholas John Perrin
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 06 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-06
Officer name: Simon Richard Hope
Documents
Appoint person director company with name date
Date: 06 Mar 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mr Stephen Mensforth
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-13
Officer name: Mr Nicholas John Perrin
Documents
Accounts with accounts type dormant
Date: 24 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-25
Officer name: Mr Simon Richard Hope
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-25
Officer name: Richard Julian Bowser
Documents
Termination secretary company with name termination date
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-25
Officer name: Richard Julian Bowser
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type dormant
Date: 23 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts with accounts type dormant
Date: 15 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type dormant
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Appoint person director company with name date
Date: 09 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-01
Officer name: Mr Darren Paul Grassby
Documents
Accounts with accounts type dormant
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andy Randall
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type dormant
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type dormant
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Accounts with accounts type dormant
Date: 26 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr richard julian bowser
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nigel darwin
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr richard julian bowser
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary nigel darwin
Documents
Accounts with accounts type dormant
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 16 Aug 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type dormant
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: summerfield house city hospital nhs trust dudley road birmingham west midlands B18 7QH
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Legacy
Date: 05 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/08/03
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BARWELL SPARES & SERVICE LIMITED
CHANCERY HOUSE,MILTON KEYNES,MK9 1JL
Number: | 06823160 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 BERKELEY STREET,GLASGOW,G3 7DS
Number: | SC563340 |
Status: | ACTIVE |
Category: | Private Limited Company |
HABITO PROPERTY SERVICES LIMITED
16 STONELEIGH CLOSE,LEEDS,LS17 8FH
Number: | 08071748 |
Status: | ACTIVE |
Category: | Private Limited Company |
L.G.C. (ENGINEERS) HULL LIMITED
SUNRISE WITHERNSEA ROAD,WITHERNSEA,HU19 2QP
Number: | 00407523 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 GEORGE LANE,,SOUTH WOODFORD,E18 1AD
Number: | 04645345 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROTEC SMART SECURITY SYSTEMS LTD
23 NIGHTINGALE WAY,ST. NEOTS,PE19 1UQ
Number: | 10169037 |
Status: | ACTIVE |
Category: | Private Limited Company |