UKBizDB.co.uk

SKILLTECH RECRUITMENT AUTOMOTIVE LTD

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

This company is commonly known as Skilltech Recruitment Automotive Ltd. The company was founded 11 years ago and was given the registration number 08402523. The firm's registered office is in SHEERNESS. You can find them at 29 High Street, Blue Town, Sheerness, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SKILLTECH RECRUITMENT AUTOMOTIVE LTD
Company Number:08402523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:29 High Street, Blue Town, Sheerness, England, ME12 1RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
769 Lower Rainham Road, Rainham, England, ME8 7UB

Director14 February 2013Active
15 Southdown Road, Minster On Sea, Sheerness, England, ME12 3BG

Director03 July 2019Active
769 Lower Rainham Road, Rainham, England, ME8 7UB

Director16 January 2020Active
Kent House, Charles Street, Sheerness, England, ME12 1TA

Director14 February 2013Active
15 Southdown Road, Minster On Sea, Sheerness, England, ME12 3BG

Director16 January 2020Active

People with Significant Control

Mr Derry Spencer Marsden
Notified on:13 February 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:15, Southdown Road, Sheerness, England, ME12 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Jordan Cahill
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:75, High Street, Sheerness, England, ME12 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Jayne Marsden
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:75, High Street, Sheerness, England, ME12 1TX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Address

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

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-08-23Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.