UKBizDB.co.uk

SKILLS POWER LIMITED

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

This company is commonly known as Skills Power Limited. The company was founded 9 years ago and was given the registration number 09490205. The firm's registered office is in DAGENHAM. You can find them at 18 Ellerton Road, , Dagenham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SKILLS POWER LIMITED
Company Number:09490205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:18 Ellerton Road, Dagenham, England, RM9 4HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Ellerton Road, Dagenham, England, RM9 4HX

Director14 March 2015Active
18, Ellerton Road, Dagenham, England, RM9 4HX

Director20 April 2015Active

People with Significant Control

Mr Nicholas Uzochukwu Okoli
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:18, Ellerton Road, Dagenham, England, RM9 4HX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2021-08-07Gazette

Gazette filings brought up to date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Gazette

Gazette filings brought up to date.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Address

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

Download
2018-08-01Address

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

Download
2017-10-09Address

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

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Officers

Appoint person director company with name date.

Download
2015-03-31Officers

Change person director company with change date.

Download
2015-03-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.