UKBizDB.co.uk

SKEMTECH LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW

Director16 April 1997Active
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW

Director30 November 2011Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director13 August 2018Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary16 April 1997Active
Sceptre House, Sceptre Way, Bamber Bridge, PR5 6AW

Secretary16 September 2010Active
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF

Secretary24 September 1997Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Secretary22 June 2016Active
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF

Director24 September 1997Active
6 Hill Top, Milnthorpe, LA7 7RD

Director31 May 2000Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director04 July 2012Active
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT

Director24 September 1997Active
Conifers 6 Highgate Avenue, Fulwood, Preston, PR2 8LL

Director24 September 1997Active
Journeys End, Werneth Low, Stockport, SK14 3AF

Director15 January 2001Active
38 Willifield Way, London, NW11 7XT

Director22 September 2000Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-06-29Officers

Termination secretary company with name termination date.

Download
2016-06-29Officers

Appoint person secretary company with name date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Incorporation

Memorandum articles.

Download
2014-12-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.