UKBizDB.co.uk

SKILLED SOLUTIONS LIMITED

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

This company is commonly known as Skilled Solutions Limited. The company was founded 7 years ago and was given the registration number 10819845. The firm's registered office is in RAYLEIGH. You can find them at Unit 5 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SKILLED SOLUTIONS LIMITED
Company Number:10819845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit 5 Annwood Lodge Business Park, Arterial Road, Rayleigh, Essex, England, SS6 7UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Nobel Square, Basildon, England, SS13 1LP

Director28 August 2019Active
20, Nobel Square, Basildon, England, SS13 1LP

Director17 September 2018Active
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director15 June 2017Active
Annexe, Laurel Cottage, Rebels Lane, Southend-On-Sea, SS3 0QE

Director20 September 2018Active

People with Significant Control

Mr Dan Dewey
Notified on:17 June 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:20, Nobel Square, Basildon, England, SS13 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Garth Alfred James
Notified on:17 June 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:20, Nobel Square, Basildon, England, SS13 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 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
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Address

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

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Address

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

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Accounts

Change account reference date company previous shortened.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

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

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-03-08Accounts

Change account reference date company current extended.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.