Amie Skincare Limited

General information

Name:

Amie Skincare Ltd

Office Address:

Studio 19, The Brewery Quarter Unit H2 High Street GL50 3FF Cheltenham

Number: 07693837

Incorporation date: 2011-07-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 07693837 thirteen years ago, Amie Skincare Limited is categorised as a Private Limited Company. The business current mailing address is Studio 19, The Brewery Quarter Unit H2, High Street Cheltenham. This business's SIC and NACE codes are 99999 which means Dormant Company. The business latest financial reports describe the period up to 2022-12-31 and the latest annual confirmation statement was filed on 2023-07-05.

The firm's trademark is "DAYBRIGHT GLOW". They applied for it on 11th March 2016 and it was obtained after three months. The trademark's registration will no longer be valid after 11th March 2026.

This company owes its well established position on the market and permanent improvement to a team of three directors, who are Richard B., Miles D. and Susan H., who have been managing it since August 2019.

Trade marks

Trademark UK00003154377
Trademark image:-
Trademark name:DAYBRIGHT GLOW
Status:Registered
Filing date:2016-03-11
Date of entry in register:2016-06-10
Renewal date:2026-03-11
Owner name:Amie Skincare Limited
Owner address:1210 Lincoln Road, Peterborough, United Kingdom, PE4 6ND

Financial data based on annual reports

Company staff

Richard B.

Role: Director

Appointed: 15 August 2019

Latest update: 27 April 2024

Miles D.

Role: Director

Appointed: 15 August 2019

Latest update: 27 April 2024

Susan H.

Role: Director

Appointed: 15 August 2019

Latest update: 27 April 2024

People with significant control

The companies with significant control over this firm are as follows: Slg Brands Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at Unit H2, High Street, GL50 3FF.

Slg Brands Limited
Address: Studio 19, The Brewery Quarter Unit H2, High Street, Cheltenham, GL50 3FF, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 15 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Beauty Buddy Ltd
Address: Belgrave House 20 Compton Way, Farnham, Surrey, GU10 1QZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 5 July 2016
Ceased on 15 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Fiona P.
Notified on 13 August 2019
Ceased on 15 August 2019
Nature of control:
1/2 or less of voting rights
Creightons Plc
Address: 1210 Lincoln Road, Peterborough, PE4 6ND, England
Legal authority Companies Act 2006
Legal form Plc
Notified on 5 July 2016
Ceased on 13 August 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 31 July 2012
Start Date For Period Covered By Report 2011-07-05
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 July 2012
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 December 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/12/31 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

1210 Linclon Road Werrington

Post code:

PE4 6ND

City / Town:

Peterborough

HQ address,
2016

Address:

1210 Linclon Road Werrington

Post code:

PE4 6ND

City / Town:

Peterborough

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age