UKBizDB.co.uk

SKILLWISE TRAINING UK LTD

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

This company is commonly known as Skillwise Training Uk Ltd. The company was founded 18 years ago and was given the registration number 06006249. The firm's registered office is in BIRMINGHAM. You can find them at 4 Beacon Court Birmingham Road, Great Barr, Birmingham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SKILLWISE TRAINING UK LTD
Company Number:06006249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:4 Beacon Court Birmingham Road, Great Barr, Birmingham, England, B43 6NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
255 Newton Road, Great Barr, Birmingham, B43 6JD

Secretary22 November 2006Active
4 Beacon Court, Birmingham Road, Great Barr, Birmingham, England, B43 6NN

Director08 June 2016Active
255 Newton Road, Great Barr, Birmingham, B43 6JD

Director22 November 2006Active
4 Beacon Court, Birmingham Road, Great Barr, Birmingham, England, B43 6NN

Director08 June 2016Active
4 Beacon Court, Birmingham Road, Great Barr, Birmingham, England, B43 6NN

Director08 June 2016Active
89, Mildenhall Road, Great Barr, Birmingham, United Kingdom, B42 2PF

Director22 November 2006Active

People with Significant Control

Mr Richard Ernest Sobol
Notified on:08 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Birmingham Road, Great Barr, Birmingham, United Kingdom, B43 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James William Cronin
Notified on:08 June 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:4 Birmingham Road, Great Barr, Birmingham, United Kingdom, B43 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Andrew Croucher
Notified on:08 June 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:14 Rowe Leyes Furlong, Rothley, Leicester, England, LE7 7LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Ian Martyn Simms
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:4 Betony Close, Walsall, England, WS5 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Ian Martyn Simms
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:4 Betony Close, Walsall, England, WS5 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.