Skinmed Ltd KNARESBOROUGH


Founded in 2001, Skinmed, classified under reg no. 04275846 is an active company. Currently registered at Whitestacks Cottage Havikil Lane HG5 9HN, Knaresborough the company has been in the business for twenty three years. Its financial year was closed on September 29 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Tue, 24th Feb 2009 Skinmed Ltd is no longer carrying the name Acne Care.

At present there are 3 directors in the the firm, namely Tabitha R., Hannah R. and Peter R.. In addition one secretary - Carole R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard G. who worked with the the firm until 31 August 2002.

Skinmed Ltd Address / Contact

Office Address Whitestacks Cottage Havikil Lane
Office Address2 Scotton
Town Knaresborough
Post code HG5 9HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04275846
Date of Incorporation Thu, 23rd Aug 2001
Industry Wholesale of perfume and cosmetics
End of financial Year 29th September
Company age 23 years old
Account next due date Sat, 29th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Tabitha R.

Position: Director

Appointed: 01 October 2022

Hannah R.

Position: Director

Appointed: 01 October 2022

Carole R.

Position: Secretary

Appointed: 31 August 2002

Peter R.

Position: Director

Appointed: 07 February 2002

Theodorus K.

Position: Director

Appointed: 15 October 2002

Resigned: 29 November 2002

Christopher D.

Position: Director

Appointed: 07 February 2002

Resigned: 29 November 2002

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2001

Resigned: 23 August 2001

Andre K.

Position: Director

Appointed: 23 August 2001

Resigned: 05 August 2002

Richard G.

Position: Secretary

Appointed: 23 August 2001

Resigned: 31 August 2002

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 August 2001

Resigned: 23 August 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Peter R. The abovementioned PSC and has 75,01-100% shares.

Peter R.

Notified on 22 August 2016
Nature of control: 75,01-100% shares

Company previous names

Acne Care February 24, 2009
Company In A Box December 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth156 636211 937     
Balance Sheet
Cash Bank On Hand 73 21792 824158 962430 878505 624308 012
Current Assets268 717255 969354 979446 034559 481619 810707 976
Debtors156 644159 357240 380237 672114 59778 075121 964
Net Assets Liabilities   355 668331 576455 024444 466
Other Debtors 145 185162 565158 79620 03828 479 
Property Plant Equipment 5 3449 0633 44217 79519 75233 414
Total Inventories 23 39521 77549 40014 00636 111278 000
Cash Bank In Hand55 30173 217     
Net Assets Liabilities Including Pension Asset Liability156 636211 937     
Stocks Inventory56 77223 395     
Tangible Fixed Assets4 7625 344     
Reserves/Capital
Called Up Share Capital156 000156 000     
Profit Loss Account Reserve-38 96416 337     
Shareholder Funds156 636211 937     
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 81357 44170 22160 75176 547
Additions Other Than Through Business Combinations Property Plant Equipment  8 309    
Average Number Employees During Period -7-89966
Bank Borrowings Overdrafts 4 9225 546 50 0009 548 
Corporation Tax Payable   17 57669 14964 244 
Creditors 49 376103 48993 426192 542142 356261 740
Depreciation Rate Used For Property Plant Equipment    333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 084 
Disposals Property Plant Equipment     21 084 
Fixed Assets4 7625 344 3 44217 79519 75233 414
Increase From Depreciation Charge For Year Property Plant Equipment  4 590 12 78011 61415 796
Net Current Assets Liabilities151 874206 593251 490352 608366 939477 454446 236
Other Creditors 9009007 54115 7347 125 
Other Taxation Social Security Payable   45 26698 61551 744 
Property Plant Equipment Gross Cost  58 87660 88388 01680 503109 961
Provisions For Liabilities Balance Sheet Subtotal   3823 1584 9388 353
Taxation Social Security Payable 26 89674 905    
Total Additions Including From Business Combinations Property Plant Equipment    27 13313 57129 458
Total Assets Less Current Liabilities156 636211 937 356 050384 734497 206479 650
Trade Creditors Trade Payables 16 65822 13823 0439 0449 695 
Trade Debtors Trade Receivables 14 17277 81578 87694 55949 596 
Advances Credits Directors   138 5636 6305 09147 658
Advances Credits Made In Period Directors   142 968152 96811 721 
Advances Credits Repaid In Period Directors   159 186298 161  
Creditors Due Within One Year116 84349 376     
Number Shares Allotted 156 000     
Par Value Share 1     
Share Capital Allotted Called Up Paid156 000156 000     
Share Premium Account39 60039 600     
Tangible Fixed Assets Additions 3 957     
Tangible Fixed Assets Cost Or Valuation46 61050 567     
Tangible Fixed Assets Depreciation41 84845 223     
Tangible Fixed Assets Depreciation Charged In Period 3 375     
Amount Specific Advance Or Credit Directors76 136126 151     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, September 2022
Free Download (12 pages)

Company search

Advertisements