UKBizDB.co.uk

B-SKILL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ

Secretary01 July 2006Active
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ

Director01 July 2023Active
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ

Director29 September 2015Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director01 July 2006Active
27, Furnival Street, London, England, EC4A 1JQ

Director01 August 2022Active
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ

Director01 October 2019Active
Ybn, Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ

Director06 March 2000Active
4 Kenilworth, Fletcher Road, Gateshead, NE8 2AW

Secretary06 March 2000Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Corporate Nominee Secretary03 March 2000Active
2 Farndale Close, Winlaton, Tyne & Wear, NE21 6HH

Director06 March 2000Active
31 Mansion Heights, Gateshead, NE11 9DL

Director01 September 2002Active
Ybn, Delta Bank Road, Gateshead, England, NE11 9DJ

Director01 November 2018Active
Suite A15,, A Floor, Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE

Director29 September 2015Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Nominee Director03 March 2000Active
11, Oakfields, Burnopfield, Newcastle Upon Tyne, NE16 6PQ

Director01 September 2009Active
62 Windermere Court, Darlington, DL1 4YW

Director01 August 2007Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Resolution

Resolution.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-16Persons with significant control

Change to a person with significant control.

Download
2022-10-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-14Capital

Capital allotment shares.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person secretary company with change date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-07-18Change of constitution

Statement of companys objects.

Download
2022-07-18Capital

Capital allotment shares.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-03-29Address

Change registered office address company with date old address new address.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.