This company is commonly known as Skewbald Limited. The company was founded 22 years ago and was given the registration number 04340898. The firm's registered office is in DUNSTABLE. You can find them at Redhill Farm Harlington Road, Toddington, Dunstable, Bedfordshire. This company's SIC code is 49390 - Other passenger land transport.
Name | : | SKEWBALD LIMITED |
---|---|---|
Company Number | : | 04340898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redhill Farm Harlington Road, Toddington, Dunstable, Bedfordshire, LU5 6HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redhill Farm, Harlington Road, Toddington, Dunstable, LU5 6HF | Director | 20 January 2023 | Active |
Redhill Farm, Harlington Road, Toddington, Dunstable, LU5 6HF | Director | 20 January 2023 | Active |
Redhill Farm, Harlington Road, Toddington, Dunstable, England, LU5 6HF | Secretary | 14 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 December 2001 | Active |
83, Beach Road, Auckland City 1010, New Zealand, | Director | 10 October 2019 | Active |
83, Beach Road, Auckland City 1010, New Zealand, | Director | 01 September 2020 | Active |
Redhill Farm, Harlington Road, Toddington, Dunstable, England, LU5 6HF | Director | 01 January 2005 | Active |
Redhill Farm, Harlington Road, Toddington, Dunstable, England, LU5 6HF | Director | 14 December 2001 | Active |
Redhill Farm, Harlington Road, Toddington, Dunstable, LU5 6HF | Director | 19 March 2015 | Active |
Redhill Farm, Harlington Road, Toddington, Dunstable, LU5 6HF | Director | 19 March 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 December 2001 | Active |
Mr Nicholas Roach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Redhill Farm, Harlington Road, Dunstable, LU5 6HF |
Nature of control | : |
|
Thl Motorhomes Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redhill Farm, Harlington Road, Dunstable, England, LU5 6HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Change of name | Certificate change of name company. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Officers | Termination secretary company with name termination date. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Accounts | Change account reference date company current extended. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.