This company is commonly known as Skilgate Knowledgeable Ltd. The company was founded 7 years ago and was given the registration number 11130758. The firm's registered office is in COVENTRY. You can find them at 28 Limbrick Avenue, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | SKILGATE KNOWLEDGEABLE LTD |
|---|---|---|
| Company Number | : | 11130758 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 03 January 2018 |
| End of financial year | : | 31 January 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 28 Limbrick Avenue, Coventry, United Kingdom, CV4 9EW |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 11 July 2022 | Active |
| 181 Pontefract Road, Cudworth, Barnsley, England, S72 8AE | Director | 28 May 2019 | Active |
| 9 Sunnyside Road, Paisley, United Kingdom, PA2 6JN | Director | 30 January 2020 | Active |
| 17 Coronation Road, Congleton, United Kingdom, CW12 3HA | Director | 21 September 2018 | Active |
| 18 School Vennel, Maybole, Scotland, KA19 7DQ | Director | 15 November 2018 | Active |
| 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 January 2018 | Active |
| The Old Coach House, Towcester, United Kingdom, NN12 8SQ | Director | 22 July 2020 | Active |
| 341 Wauluds Bank Drive, Luton, United Kingdom, LU3 3NF | Director | 28 June 2018 | Active |
| 28 Limbrick Avenue, Coventry, United Kingdom, CV4 9EW | Director | 13 October 2020 | Active |
| 1 Norman Court, Staines-Upon-Thames, United Kingdom, TW18 4NU | Director | 04 August 2021 | Active |
| 20 Belmont Street, Blairgowrie, United Kingdom, PH12 8UE | Director | 07 October 2019 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 11 July 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
| Nature of control | : |
|
| Mr Dmitrijs Truhins | ||
| Notified on | : | 04 August 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1987 |
| Nationality | : | Latvian |
| Country of residence | : | United Kingdom |
| Address | : | 1 Norman Court, Staines-Upon-Thames, United Kingdom, TW18 4NU |
| Nature of control | : |
|
| Mr Alin Simon | ||
| Notified on | : | 13 October 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1979 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | 28 Limbrick Avenue, Coventry, United Kingdom, CV4 9EW |
| Nature of control | : |
|
| Miss Becky Fitzgerald | ||
| Notified on | : | 22 July 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1999 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | The Old Coach House, Towcester, United Kingdom, NN12 8SQ |
| Nature of control | : |
|
| Mr Gareth Barclay | ||
| Notified on | : | 30 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1990 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 9 Sunnyside Road, Paisley, United Kingdom, PA2 6JN |
| Nature of control | : |
|
| Mr Eliot Yeaman | ||
| Notified on | : | 07 October 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1996 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 20 Belmont Street, Blairgowrie, United Kingdom, PH12 8UE |
| Nature of control | : |
|
| Mr Bevan Addy | ||
| Notified on | : | 28 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1989 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 181 Pontefract Road, Cudworth, Barnsley, England, S72 8AE |
| Nature of control | : |
|
| Mr Jonathan Conn | ||
| Notified on | : | 15 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1983 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 18 School Vennel, Maybole, Scotland, KA19 7DQ |
| Nature of control | : |
|
| Mr Carl William Boorsma | ||
| Notified on | : | 21 September 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 17 Coronation Road, Congleton, United Kingdom, CW12 3HA |
| Nature of control | : |
|
| Mr Abbas Khan | ||
| Notified on | : | 28 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1992 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 341 Wauluds Bank Drive, Luton, United Kingdom, LU3 3NF |
| Nature of control | : |
|
| Mr Terence Dunne | ||
| Notified on | : | 03 January 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.