UKBizDB.co.uk

SKILLBEECH GROUP LIMITED

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

This company is commonly known as Skillbeech Group Limited. The company was founded 28 years ago and was given the registration number 03101828. The firm's registered office is in FAREHAM. You can find them at Carnac Place Cams Hall Estate, C/o Azets (tal), Fareham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SKILLBEECH GROUP LIMITED
Company Number:03101828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Carnac Place Cams Hall Estate, C/o Azets (tal), Fareham, England, PO16 8UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Bassett Heath Avenue, Basset, Southampton, SO16 7FY

Secretary29 September 1995Active
8 Bassett Heath Avenue, Basset, Southampton, SO16 7FY

Director29 September 1995Active
13 Little Park Mansions, Wickham, Fareham, PO17 5PD

Director29 September 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 September 1995Active
8 Bassett Heath Avenue, Bassett, Southampton, SO16 7FY

Director14 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 September 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 September 1995Active

People with Significant Control

Mr Nicholas Joseph Chiari
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Robert White
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pauline Elizabeth Chiari
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:Venture House, The Tanneries, Titchfield, United Kingdom, PO14 4AR
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
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Address

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

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Address

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

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption full.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-18Accounts

Accounts with accounts type dormant.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-17Accounts

Accounts with accounts type dormant.

Download
2012-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.