This company is commonly known as S.k.i Joinery Services Limited. The company was founded 21 years ago and was given the registration number 04814687. The firm's registered office is in DENBY. You can find them at Durham House, 38 Street Lane, Denby, Derbyshire. This company's SIC code is 43320 - Joinery installation.
Name | : | S.K.I JOINERY SERVICES LIMITED |
---|---|---|
Company Number | : | 04814687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 June 2003 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Durham House, 38 Street Lane, Denby, Derbyshire, England, DE5 8NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Bullsmoor, Belper, United Kingdom, DE56 1JS | Director | 02 July 2003 | Active |
15, Crich Lane, Ridgeway, Ambergate, Belper, United Kingdom, DE56 1JS | Secretary | 02 July 2003 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Secretary | 30 June 2003 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Nominee Director | 30 June 2003 | Active |
Mr Stephen Kenneth Insley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Durham House, 38 Street Lane, Denby, England, DE5 8NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-29 | Dissolution | Dissolution application strike off company. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Address | Change registered office address company with date old address new address. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Officers | Termination secretary company with name termination date. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-14 | Officers | Change person secretary company with change date. | Download |
2012-11-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.