UKBizDB.co.uk

SKEWBALD LIMITED

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

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.

Company Information

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:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Redhill Farm Harlington Road, Toddington, Dunstable, Bedfordshire, LU5 6HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redhill Farm, Harlington Road, Toddington, Dunstable, LU5 6HF

Director20 January 2023Active
Redhill Farm, Harlington Road, Toddington, Dunstable, LU5 6HF

Director20 January 2023Active
Redhill Farm, Harlington Road, Toddington, Dunstable, England, LU5 6HF

Secretary14 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 December 2001Active
83, Beach Road, Auckland City 1010, New Zealand,

Director10 October 2019Active
83, Beach Road, Auckland City 1010, New Zealand,

Director01 September 2020Active
Redhill Farm, Harlington Road, Toddington, Dunstable, England, LU5 6HF

Director01 January 2005Active
Redhill Farm, Harlington Road, Toddington, Dunstable, England, LU5 6HF

Director14 December 2001Active
Redhill Farm, Harlington Road, Toddington, Dunstable, LU5 6HF

Director19 March 2015Active
Redhill Farm, Harlington Road, Toddington, Dunstable, LU5 6HF

Director19 March 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 December 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Change account reference date company previous shortened.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Persons with significant control

Change to a person with significant control.

Download
2023-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-08-03Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Change of name

Certificate change of name company.

Download
2023-02-24Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-07Accounts

Change account reference date company current extended.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.