UKBizDB.co.uk

SKIDMARX UK LIMITED

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:14a Albany Road, Weymouth, Dorset, United Kingdom, DT4 9TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director23 September 2016Active
16-18, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TJ

Secretary22 October 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary22 October 1999Active
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director23 September 2016Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director22 October 1999Active
16-18, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TJ

Director22 October 1999Active
16-18, Cambridge Road, Granby Industrial Estate, Weymouth, United Kingdom, DT4 9TJ

Director01 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.