The Skincare Sanctuary Limited BERKSHIRE


The Skincare Sanctuary started in year 1997 as Private Limited Company with registration number 03374497. The The Skincare Sanctuary company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Berkshire at 57 Victoria Street. Postal code: SL4 1EH. Since April 14, 2004 The Skincare Sanctuary Limited is no longer carrying the name Millennium Cosmetics.

There is a single director in the company at the moment - Andrew B., appointed on 21 May 1997. In addition, a secretary was appointed - Benjamin T., appointed on 1 November 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Skincare Sanctuary Limited Address / Contact

Office Address 57 Victoria Street
Office Address2 Windsor
Town Berkshire
Post code SL4 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03374497
Date of Incorporation Wed, 21st May 1997
Industry Other research and experimental development on natural sciences and engineering
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Benjamin T.

Position: Secretary

Appointed: 01 November 2020

Andrew B.

Position: Director

Appointed: 21 May 1997

Sarah B.

Position: Director

Appointed: 22 June 2018

Resigned: 31 October 2020

Joseph K.

Position: Director

Appointed: 13 July 2017

Resigned: 26 March 2019

Cliff P.

Position: Director

Appointed: 30 April 1999

Resigned: 12 February 2020

Cliff P.

Position: Secretary

Appointed: 30 April 1999

Resigned: 12 February 2020

Sarah B.

Position: Secretary

Appointed: 21 May 1997

Resigned: 30 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1997

Resigned: 21 May 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Lived Holdings Limited from Trowbridge, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew B. This PSC owns 25-50% shares.

Lived Holdings Limited

Holt Manor Leigh Road, Holt, Trowbridge, BA14 6PR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies In England And Wales
Registration number 13333544
Notified on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew B.

Notified on 6 April 2016
Ceased on 23 April 2021
Nature of control: 25-50% shares

Company previous names

Millennium Cosmetics April 14, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth530 030553 305574 150583 331       
Balance Sheet
Cash Bank In Hand910 3381 593 805279 63923 392       
Cash Bank On Hand   23 392150 08854 875514104 17536 0781 540184 774
Current Assets2 572 3053 959 2572 524 8372 284 4233 552 9292 835 4902 611 2172 623 9431 276 8521 561 0911 790 666
Debtors335 041418 604511 350419 400604 4391 051 8651 293 423878 381564 1641 019 6281 314 105
Intangible Fixed Assets18 46115 38112 3039 225       
Net Assets Liabilities   583 331754 620765 187685 114-109 20250 458165 847230 042
Net Assets Liabilities Including Pension Asset Liability530 030553 305574 150583 331       
Other Debtors   171 660114 12371 108549 639127 360137 830206 969268 667
Property Plant Equipment   57 68350 26561 03163 78029 62221 62338 57537 624
Stocks Inventory1 326 9261 946 8481 733 8481 841 631       
Tangible Fixed Assets78 82970 04658 52957 683       
Total Inventories   1 841 6312 798 4021 728 7501 317 2801 641 387676 610539 923291 787
Reserves/Capital
Called Up Share Capital21 10021 10021 10021 100       
Profit Loss Account Reserve508 930532 205553 050562 231       
Shareholder Funds530 030553 305574 150583 331       
Other
Accumulated Amortisation Impairment Intangible Assets   21 55724 63527 71330 78230 78230 78230 782 
Accumulated Depreciation Impairment Property Plant Equipment   285 714304 068320 598339 69057 18574 19167 79083 218
Amounts Owed By Group Undertakings         438 602502 142
Amounts Owed To Group Undertakings         934 363560 417
Average Number Employees During Period    22222123283439
Bank Borrowings Overdrafts      36 987  3 544 
Creditors   1 758 0052 848 1212 125 2011 980 6812 762 7671 248 0171 427 9151 588 842
Creditors Due Within One Year2 122 2563 480 6132 009 9781 758 005       
Fixed Assets97 29085 42770 83266 90856 41264 10063 78029 62221 62338 57537 624
Increase From Amortisation Charge For Year Intangible Assets    3 0783 0783 069    
Increase From Depreciation Charge For Year Property Plant Equipment    18 35416 53019 09216 54617 00615 10915 428
Intangible Assets   9 2256 1473 069     
Intangible Assets Gross Cost   30 78230 78230 78230 78230 78230 78230 782 
Intangible Fixed Assets Aggregate Amortisation Impairment12 32115 40118 47921 557       
Intangible Fixed Assets Amortisation Charged In Period 3 0803 0783 078       
Intangible Fixed Assets Cost Or Valuation30 78230 78230 782        
Net Current Assets Liabilities450 049478 644514 859526 418704 808710 289630 536-138 82428 835133 176201 824
Number Shares Allotted 21 10021 10021 100       
Other Creditors   108 190134 98739 736227 984785 332207 744151 549128 965
Other Taxation Social Security Payable   167 382291 790367 306340 457178 482291 078192 391225 783
Par Value Share 111       
Property Plant Equipment Gross Cost   343 397354 333381 629403 47086 80795 814106 365120 842
Provisions For Liabilities Balance Sheet Subtotal   9 9956 6009 2029 202  5 9049 406
Provisions For Liabilities Charges17 30910 76611 5419 995       
Share Capital Allotted Called Up Paid21 10021 10021 10021 100       
Tangible Fixed Assets Additions 13 2006 58716 133       
Tangible Fixed Assets Cost Or Valuation307 477320 677327 264343 397       
Tangible Fixed Assets Depreciation228 648250 631268 735285 714       
Tangible Fixed Assets Depreciation Charged In Period 21 98318 10416 979       
Total Additions Including From Business Combinations Property Plant Equipment    10 93627 29621 8415 2239 00732 06114 477
Total Assets Less Current Liabilities547 339564 071585 691593 326761 220774 389694 316-109 20250 458171 751239 448
Trade Creditors Trade Payables   1 482 4332 421 3441 718 1591 375 2531 312 275584 103146 068673 677
Trade Debtors Trade Receivables   247 740490 316980 757743 784751 021426 334374 057543 296
Disposals Decrease In Depreciation Impairment Property Plant Equipment       299 051 21 510 
Disposals Property Plant Equipment       321 886 21 510 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements