Purple Tree Skincare Limited
Private Limited Company
Purple Tree Skincare Limited
Newbury House
Aintree Avenue
Trowbridge
Wiltshire
BA14 0XB
Company Name | Purple Tree Skincare Limited |
---|
Company Status | Active |
---|
Company Number | 09684436 |
---|
Incorporation Date | 14 July 2015 (8 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | 30 Day Beauty Limited |
---|
Current Directors | 4 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Perfume and Cosmetics |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|
Next Return Due | 27 July 2024 (3 months from now) |
---|
Registered Address | Newbury House Aintree Avenue Trowbridge Wiltshire BA14 0XB |
Shared Address | This company shares its address with 1 other company |
Constituency | South West Wiltshire |
---|
Region | South West |
---|
County | Wiltshire |
---|
Built Up Area | Trowbridge |
---|
Parish | North Bradley |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|
Next Return Due | 27 July 2024 (3 months from now) |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5145) | Wholesale of perfume and cosmetics |
---|
SIC 2007 (46450) | Wholesale of perfume and cosmetics |
---|
30 July 2020 | Confirmation statement made on 13 July 2020 with updates | 5 pages |
---|
15 April 2020 | Director's details changed for Mr Graham Murray Lynch-Staunton on 14 April 2020 | 2 pages |
---|
10 December 2019 | Appointment of Mr Stuart Johnson as a director on 5 December 2019 | 2 pages |
---|
10 December 2019 | Appointment of Mr Geoffrey Michael Percy as a director on 5 December 2019 | 2 pages |
---|
1 August 2019 | Total exemption full accounts made up to 31 March 2019 | 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—