This company is commonly known as B-skill Limited. The company was founded 24 years ago and was given the registration number 03939817. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite A15, A Floor, Milburn House, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | B-SKILL LIMITED |
---|---|---|
Company Number | : | 03939817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A15, A Floor, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ | Secretary | 01 July 2006 | Active |
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ | Director | 01 July 2023 | Active |
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ | Director | 29 September 2015 | Active |
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 01 July 2006 | Active |
27, Furnival Street, London, England, EC4A 1JQ | Director | 01 August 2022 | Active |
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ | Director | 01 October 2019 | Active |
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ | Director | 06 March 2000 | Active |
4 Kenilworth, Fletcher Road, Gateshead, NE8 2AW | Secretary | 06 March 2000 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Corporate Nominee Secretary | 03 March 2000 | Active |
2 Farndale Close, Winlaton, Tyne & Wear, NE21 6HH | Director | 06 March 2000 | Active |
31 Mansion Heights, Gateshead, NE11 9DL | Director | 01 September 2002 | Active |
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ | Director | 01 November 2018 | Active |
Suite A15,, A Floor, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE | Director | 29 September 2015 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Nominee Director | 03 March 2000 | Active |
11, Oakfields, Burnopfield, Newcastle Upon Tyne, NE16 6PQ | Director | 01 September 2009 | Active |
62 Windermere Court, Darlington, DL1 4YW | Director | 01 August 2007 | Active |
Balder Capital Nominees Ltd | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, 27 Furnival Street, London, England, EC4A 1JQ |
Nature of control | : |
|
Mr Paul Edward Wileman | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Resolution | Resolution. | Download |
2023-08-25 | Capital | Capital allotment shares. | Download |
2023-07-06 | Officers | Appoint person director company with name date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-14 | Capital | Capital allotment shares. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-08-22 | Officers | Change person secretary company with change date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Change of constitution | Statement of companys objects. | Download |
2022-07-18 | Capital | Capital allotment shares. | Download |
2022-07-13 | Resolution | Resolution. | Download |
2022-07-13 | Incorporation | Memorandum articles. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.