UKBizDB.co.uk

SKELAIR (INTERNATIONAL) LIMITED

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

This company is commonly known as Skelair (international) Limited. The company was founded 40 years ago and was given the registration number 01739472. The firm's registered office is in ALTRINCHAM. You can find them at 78 Ashley Road, Hale, Altrincham, Wa14 2uf. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:SKELAIR (INTERNATIONAL) LIMITED
Company Number:01739472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:78 Ashley Road, Hale, Altrincham, Wa14 2uf, WA14 2UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite B, 2nd Floor,, Market Court, 20-24 Church Street, Altrincham, United Kingdom, WA14 4DW

Secretary01 February 2021Active
Suite B, 2nd Floor,, Market Court, 20-24 Church Street, Altrincham, United Kingdom, WA14 4DW

Director04 February 2008Active
Suite B, 2nd Floor,, Market Court, 20-24 Church Street, Altrincham, United Kingdom, WA14 4DW

Director27 April 2016Active
17, Fairhaven, Weston, Crewe, England, CW2 5GG

Secretary04 February 2008Active
2 Redwood Close, Woolston, Warrington, WA1 4EH

Secretary30 March 1999Active
14 Styal Road, Wilmslow, SK9 4AE

Secretary11 July 2000Active
Bridge Cottage 12 Knowsley Lane, Church Lawton, Stoke On Trent, ST7 3AX

Secretary-Active
78, Ashley Road, Hale, Altrincham, WA14 2UF

Secretary01 December 2019Active
83 Harvey Road, Congleton, CW12 2DH

Director-Active
Afton, Park Avenue Hale, Altrincham, WA15 9DN

Director30 March 1999Active
2 Redwood Close, Woolston, Warrington, WA1 4EH

Director30 March 1999Active
35, Wolstanholme Close, Congleton, England, CW12 3RX

Director01 February 2000Active
12 Canon Drive, Bowdon, WA14 3FD

Director04 February 2008Active
14 Styal Road, Wilmslow, SK9 4AE

Director11 July 2000Active
Bridge Cottage 12 Knowsley Lane, Church Lawton, Stoke On Trent, ST7 3AX

Director-Active
Bridge Cottage 12 Knowsley Lane, Church Lawton, Stoke On Trent, ST7 3AX

Director-Active

People with Significant Control

Bowdon Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:78, Ashley Road, Altrincham, England, WA14 2UF
Nature of control:
  • Significant influence or control
Bowdon Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite B, 2nd Floor,, Market Court, Altrincham, United Kingdom, WA14 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brian Geoffrey Benson
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Suite B, 2nd Floor,, Market Court, Altrincham, United Kingdom, WA14 4DW
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-26Mortgage

Mortgage satisfy charge full.

Download
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Change person secretary company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Change person secretary company with change date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type small.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type small.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2020-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.