UKBizDB.co.uk

SKIFFY LIMITED

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

This company is commonly known as Skiffy Limited. The company was founded 35 years ago and was given the registration number 02383222. The firm's registered office is in MILTON KEYNES. You can find them at Avebury House, 201-249 Avebury Boulevard, Milton Keynes, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SKIFFY LIMITED
Company Number:02383222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langford Locks, Kidlington, England, OX5 1HX

Secretary06 May 2021Active
Langford Locks, Kidlington, England, OX5 1HX

Director01 October 2012Active
Langford Locks, Kidlington, England, OX5 1HX

Director16 August 2019Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Secretary03 June 2005Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Secretary26 March 2004Active
Min Y Mynydd, Rhes Y Cae, CH8 8JG

Secretary-Active
Magdalena Van Weerdenburglaan 6, Egmond Aan Den Hoef,

Secretary26 March 2003Active
Beerzewijk 26,, 3831 Ld Leusden, Netherlands,

Director01 August 1997Active
180 London Road, St Albans, AL1 1PL

Director26 March 2004Active
15, Westhorpe Road, Marlow, England, SL7 1LB

Director10 August 2010Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director27 September 2013Active
9 Greenfield Lane, Chester, CH2 2PA

Director-Active
57 Mayfield Close, Walton On Thames, KT12 5PR

Director26 March 2003Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU

Director06 November 2017Active
Derrockstown, Dunslaughlin, Ireland, IRISH

Director01 August 1997Active
Whitehouse Farm, Berden, Bishops Stortford, CM23 1AE

Director01 January 1995Active
Whittons, Park Road, Combe, Oxon, United Kingdom, OX29 8NA

Director26 March 2004Active
1 Gleneagles Avenue, Heywood, OL10 2BZ

Director-Active
Hunter's Barn, 1c Little Street, Yardley Hastings, NN7 1EZ

Director26 March 2004Active

People with Significant Control

Essentra Components Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Langford Locks, Kidlington, Oxford, England, OX5 1HX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-04Dissolution

Dissolution application strike off company.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-08-14Persons with significant control

Change to a person with significant control.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Address

Change registered office address company with date old address new address.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type dormant.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.