UKBizDB.co.uk

SKILLBASE CONSULTING LIMITED

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

This company is commonly known as Skillbase Consulting Limited. The company was founded 22 years ago and was given the registration number 04266280. The firm's registered office is in 19 BOURNE ROAD, BEXLEY. You can find them at The Brew House, Old Bexley Business Park,, 19 Bourne Road, Bexley, Kent. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SKILLBASE CONSULTING LIMITED
Company Number:04266280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2001
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Brew House, Old Bexley Business Park,, 19 Bourne Road, Bexley, Kent, DA5 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37b, Knoll Road, Bexley, England, DA5 1AY

Secretary01 August 2011Active
37b Knoll Road, Bexley, DA5 1AY

Director08 August 2001Active
Flat 21, Teal House, Bexley High Street, Bexley, England, DA5 1BF

Director09 September 2003Active
37b Knoll Road, Bexley, DA5 1AY

Secretary08 August 2001Active
10 Baldwyns Road, Bexley, DA5 2AD

Secretary01 August 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary07 August 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director07 August 2001Active

People with Significant Control

Steven Lines
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:37b, Knoll Road, Bexley, England, DA5 1AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Steven Seamons
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:36, St. Margarets Avenue, Sidcup, England, DA15 7NP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Change person director company with change date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Accounts

Change account reference date company previous shortened.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Officers

Change person director company with change date.

Download
2017-03-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.