UKBizDB.co.uk

SKINT SKATEBOARD LIMITED

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

This company is commonly known as Skint Skateboard Limited. The company was founded 10 years ago and was given the registration number 08963664. The firm's registered office is in LEEDS. You can find them at 11 Haleys Yard, Bramley, Leeds, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SKINT SKATEBOARD LIMITED
Company Number:08963664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:11 Haleys Yard, Bramley, Leeds, England, LS13 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Haleys Yard, Farsley, Leeds, United Kingdom, LS28 56SR

Director27 March 2014Active
11, Haleys Yard, Bramley, Leeds, England, LS13 3LA

Secretary01 June 2020Active
5, Aston Road, Leeds, England, LS13 2BH

Director27 July 2020Active
6 Oakwell Terrace, Farsley, Leeds, United Kingdom, LS28 5HY

Director27 March 2014Active
5, Aston Road, Leeds, England, LS13 2BH

Director27 July 2020Active

People with Significant Control

Cohortium Ltd
Notified on:27 July 2020
Status:Active
Country of residence:England
Address:Apartment 1, Terry Avenue, York, England, YO1 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Christian Fox
Notified on:27 July 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:11, Haleys Yard, Leeds, England, LS13 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Burton
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:5, Aston Road, Leeds, England, LS13 2BH
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 (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
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-25Dissolution

Dissolution application strike off company.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Change of name

Certificate change of name company.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-03-26Officers

Termination director company with name termination date.

Download
2022-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-17Address

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

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-13Incorporation

Memorandum articles.

Download
2020-08-12Capital

Capital name of class of shares.

Download
2020-08-11Officers

Termination secretary company with name termination date.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Capital

Capital allotment shares.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.