General information

Name:

Skin-rg Limited

Office Address:

Marshlands The Street Salcott CM9 8HJ Maldon

Number: 07756499

Incorporation date: 2011-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07756499 13 years ago, Skin-rg Ltd is a Private Limited Company. The company's actual office address is Marshlands The Street, Salcott Maldon. This particular Skin-rg Ltd business was known under three different company names before. This company was originally established under the name of of Skn-rg and was changed to B2 Beauty on 2022-07-11. The third name was present name up till 2013. The company's SIC code is 21200 and has the NACE code: Manufacture of pharmaceutical preparations. The company's most recent filed accounts documents describe the period up to 2022/08/31 and the latest annual confirmation statement was submitted on 2023/08/30.

Our data about the following enterprise's management implies the existence of two directors: Robert S. and Deborah S. who became the part of the company on 2012-10-01 and 2011-08-30. In order to provide support to the directors, the limited company has been utilizing the skills of Deborah S. as a secretary since August 2011.

  • Previous company's names
  • Skin-rg Ltd 2022-07-11
  • Skn-rg Ltd 2015-06-25
  • B2 Beauty Ltd 2013-03-19
  • Splish Splash Splosh Limited 2011-08-30

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 01 October 2012

Latest update: 24 January 2024

Deborah S.

Role: Secretary

Appointed: 30 August 2011

Latest update: 24 January 2024

Deborah S.

Role: Director

Appointed: 30 August 2011

Latest update: 24 January 2024

People with significant control

Deborah S. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Deborah S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 30 May 2014
Annual Accounts 23 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Marshlands the Street Salcott Maldon CM9 8HJ on September 29, 2023 (AD01)
filed on: 29th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Winnington House 2 Woodberry Grove North Finchley

Post code:

N12 0DR

HQ address,
2013

Address:

Winnington House 2 Woodberry Grove North Finchley

Post code:

N12 0DR

HQ address,
2014

Address:

Winnington House 2 Woodberry Grove North Finchley

Post code:

N12 0DR

HQ address,
2015

Address:

Winnington House 2 Woodberry Grove North Finchley

Post code:

N12 0DR

HQ address,
2016

Address:

Winnington House 2 Woodberry Grove North Finchley

Post code:

N12 0DR

Search other companies

Services (by SIC Code)

  • 21200 : Manufacture of pharmaceutical preparations
  • 47750 : Retail sale of cosmetic and toilet articles in specialised stores
  • 46450 : Wholesale of perfume and cosmetics
12
Company Age

Closest Companies - by postcode