This company is commonly known as Skemtech Limited. The company was founded 27 years ago and was given the registration number 03353521. The firm's registered office is in BAMBER BRIDGE. You can find them at Sceptre House, Sceptre Way, Bamber Bridge, Preston. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SKEMTECH LIMITED |
---|---|---|
Company Number | : | 03353521 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 16 April 1997 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 30 November 2011 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 13 August 2018 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 16 April 1997 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW | Secretary | 16 September 2010 | Active |
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF | Secretary | 24 September 1997 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Secretary | 22 June 2016 | Active |
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF | Director | 24 September 1997 | Active |
6 Hill Top, Milnthorpe, LA7 7RD | Director | 31 May 2000 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 04 July 2012 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 24 September 1997 | Active |
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL | Director | 24 September 1997 | Active |
Journeys End, Werneth Low, Stockport, SK14 3AF | Director | 15 January 2001 | Active |
38 Willifield Way, London, NW11 7XT | Director | 22 September 2000 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 April 1997 | Active |
Eric Wright Investments Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sceptre House, Sceptre Way, Preston, United Kingdom, PR5 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2016-06-29 | Officers | Termination secretary company with name termination date. | Download |
2016-06-29 | Officers | Appoint person secretary company with name date. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-03 | Accounts | Accounts with accounts type full. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Incorporation | Memorandum articles. | Download |
2014-12-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.