UKBizDB.co.uk

SKATOSKALO INTERNATIONAL LIMITED

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

This company is commonly known as Skatoskalo International Limited. The company was founded 23 years ago and was given the registration number 04100589. The firm's registered office is in THETFORD. You can find them at 21 Brunel Way, , Thetford, Norfolk. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SKATOSKALO INTERNATIONAL LIMITED
Company Number:04100589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:21 Brunel Way, Thetford, Norfolk, IP24 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Brunel Way, Thetford, IP24 1HP

Director22 February 2019Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 November 2000Active
Unit 3, Royal Oak Court, Royal Oak Industrial Estate Royal Oak Way North, Daventry, England, NN11 8PQ

Secretary01 November 2000Active
21, Brunel Way, Thetford, IP24 1HP

Director25 July 2018Active
21, Brunel Way, Thetford, IP24 1HP

Director25 July 2018Active
Unit 3, Royal Oak Court, Royal Oak Industrial Estate Royal Oak Way North, Daventry, England, NN11 8PQ

Director01 July 2001Active
21, Brunel Way, Thetford, IP24 1HP

Director25 July 2018Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 November 2000Active
Pinfold West, The Green, Barby, Rugby, CV23 8TS

Director01 November 2000Active
21, Brunel Way, Thetford, IP24 1HP

Director05 April 2007Active
Old Pinfold House, 16 The Green, Barby, Rugby, CV23 8TS

Director01 April 2005Active
Old Pinfold House, 16 The Green, Barby, Rugby, CV23 8TS

Director01 November 2000Active

People with Significant Control

Mr Russell Barry Vince
Notified on:22 February 2019
Status:Active
Date of birth:October 1958
Nationality:British
Address:21, Brunel Way, Thetford, IP24 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Antonio Romanini Blanco
Notified on:25 July 2018
Status:Active
Date of birth:December 1969
Nationality:Costa Rican
Address:21, Brunel Way, Thetford, IP24 1HP
Nature of control:
  • Significant influence or control
Mr Russell Barry Vince
Notified on:01 November 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:21, Brunel Way, Thetford, IP24 1HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-08Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-01-08Officers

Second filing of director termination with name.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.