Skinbase (europe) Limited STOKE ON TRENT


Skinbase (europe) started in year 2005 as Private Limited Company with registration number 05367551. The Skinbase (europe) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Stoke On Trent at C/o Skinbase West Avenue. Postal code: ST7 1TL. Since 27th June 2022 Skinbase (europe) Limited is no longer carrying the name Dermasave.

There is a single director in the firm at the moment - Richard F., appointed on 17 February 2005. In addition, a secretary was appointed - Richard F., appointed on 26 July 2023. At the moment there is 1 former director listed by the firm - David R., who left the firm on 12 October 2007. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Skinbase (europe) Limited Address / Contact

Office Address C/o Skinbase West Avenue
Office Address2 Talke
Town Stoke On Trent
Post code ST7 1TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05367551
Date of Incorporation Thu, 17th Feb 2005
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Richard F.

Position: Secretary

Appointed: 26 July 2023

Richard F.

Position: Director

Appointed: 17 February 2005

Linda F.

Position: Secretary

Appointed: 12 October 2007

Resigned: 26 July 2023

Helen R.

Position: Secretary

Appointed: 17 February 2005

Resigned: 12 October 2007

David R.

Position: Director

Appointed: 17 February 2005

Resigned: 12 October 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Skinbase Group Limited from Stoke-On-Trent, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Richard F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Leesa K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Skinbase Group Limited

Skinbase West Avenue Talke, Stoke-On-Trent, Staffordshire, ST7 1TL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 13986712
Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard F.

Notified on 6 April 2016
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leesa K.

Notified on 6 April 2016
Ceased on 11 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dermasave June 27, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth189 649266 092299 565347 635348 865        
Balance Sheet
Cash Bank On Hand     197 618394 946541 447515 080153 899547 775751 843423 383
Current Assets235 873231 359171 739280 804228 027315 802477 508629 789764 217326 098826 978930 491559 682
Debtors156 75896 66047 79760 41850 64057 47957 16232 789114 49119 293128 27026 39517 346
Net Assets Liabilities     443 190534 171710 620977 60077 332344 611862 233790 073
Other Debtors     1 6111 491 100 000 111 552  
Property Plant Equipment     680 256682 703697 852809 761853 041799 6541 108 0101 320 331
Total Inventories     60 70525 40055 553134 646152 906150 933152 253118 953
Cash Bank In Hand29 79055 84382 579169 205145 846        
Net Assets Liabilities Including Pension Asset Liability189 649266 092299 565347 635348 865        
Stocks Inventory49 32578 85641 36351 18131 541        
Tangible Fixed Assets251 392682 610758 106708 020680 120        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve189 549265 992299 465347 535348 765        
Shareholder Funds189 649266 092299 565347 635348 865        
Other
Accumulated Depreciation Impairment Property Plant Equipment     877 2061 006 5371 127 4151 297 5881 513 2881 692 1611 962 0912 339 340
Additions Other Than Through Business Combinations Property Plant Equipment      142 020137 977287 459276 050126 786588 234592 571
Amounts Owed By Related Parties           129 
Amounts Owed To Related Parties            1 751
Average Number Employees During Period     1919191922212122
Bank Borrowings     176 745175 724      
Creditors     298 510310 770266 438261 517788 897931 856638 376531 566
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -10 240-1 950-2 641-12 957-1 300-9 950-3 000
Disposals Property Plant Equipment      -10 240-1 950-5 377-17 070-1 300-9 950-3 000
Dividend Per Share Interim           1 27513 069
Financial Liabilities     121 765135 046121 247135 732123 520111 446162 820146 564
Increase From Depreciation Charge For Year Property Plant Equipment      139 571122 828172 815228 657180 173279 879380 249
Net Current Assets Liabilities-34 838-200 608-79 07372 50567 73870 289178 153302 510477 85874 630540 334559 086226 075
Number Shares Issued Fully Paid        1005151  
Other Creditors     108 36398 82599 391113 00864 54877 85392 739109 207
Other Inventories     60 70525 40055 553134 646152 906150 933152 253118 953
Other Remaining Borrowings     46 59053 297      
Par Value Share 1111    11  
Prepayments      46 2436 8218 5319 1665 9889 49810 405
Property Plant Equipment Gross Cost     1 557 4601 689 2401 825 2672 107 3492 366 3292 491 8163 070 1003 659 671
Provisions For Liabilities Balance Sheet Subtotal     8 84515 91523 30448 50261 44263 521166 487224 767
Taxation Social Security Payable     47 25051 33062 37167 32668 17647 96388 07995 184
Total Assets Less Current Liabilities216 614482 062488 368780 525747 858750 545860 8561 000 3621 287 619927 6711 339 9881 667 0961 546 406
Total Borrowings     176 745175 724145 191125 785665 377820 410475 556385 002
Trade Creditors Trade Payables     34 41872 60368 27029 38119 53810 07930 52534 608
Trade Debtors Trade Receivables     55 8689 42825 9685 96010 12710 73016 7686 941
Creditors Due After One Year 180 353354 081427 851395 445        
Creditors Due Within One Year270 711431 967250 812208 299160 289        
Fixed Assets251 452682 670758 106708 020680 120        
Instalment Debts Due After5 Years 131 248126 201169 732174 134        
Investments Fixed Assets6060           
Number Shares Allotted100100100100100        
Percentage Subsidiary Held 6060          
Provisions For Liabilities Charges26 96535 61725 3875 0393 548        
Value Shares Allotted100100100100100        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements