This company is commonly known as Skidmarx Uk Limited. The company was founded 24 years ago and was given the registration number 03863589. The firm's registered office is in WEYMOUTH. You can find them at 14a Albany Road, , Weymouth, Dorset. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | SKIDMARX UK LIMITED |
---|---|---|
Company Number | : | 03863589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14a Albany Road, Weymouth, Dorset, United Kingdom, DT4 9TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14a Albany Road, Weymouth, United Kingdom, DT4 9TH | Director | 23 September 2016 | Active |
16-18, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TJ | Secretary | 22 October 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 22 October 1999 | Active |
14a Albany Road, Weymouth, United Kingdom, DT4 9TH | Director | 23 September 2016 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 22 October 1999 | Active |
16-18, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TJ | Director | 22 October 1999 | Active |
16-18, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TJ | Director | 01 April 2002 | Active |
Mr Matthew Dench | ||
Notified on | : | 23 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14a Albany Road, Weymouth, United Kingdom, DT4 9TH |
Nature of control | : |
|
Mr Ian Merrill | ||
Notified on | : | 23 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14a Albany Road, Weymouth, United Kingdom, DT4 9TH |
Nature of control | : |
|
Mr Alan Haydn Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TJ |
Nature of control | : |
|
Mrs Caroline Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Officers | Change person director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.