Warning: file_put_contents(c/031ef519d3a54788e3b3b88f9d03e9ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/87f8426d7fa7593c2471a502bf866081.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Skipper Of Aintree Limited, NG15 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKIPPER OF AINTREE LIMITED

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

This company is commonly known as Skipper Of Aintree Limited. The company was founded 66 years ago and was given the registration number 00587996. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SKIPPER OF AINTREE LIMITED
Company Number:00587996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1957
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Loxley House 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR

Secretary01 January 2017Active
Loxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
3 Kingsley Close, Hartford, Northwich, CW8 1SD

Secretary-Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary13 July 1993Active
Loxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR

Secretary23 September 2010Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director13 July 1993Active
3 Kingsley Close, Hartford, Northwich, CW8 1SD

Director-Active
Little Holt The Paddock, Acton Trussell, Stafford, ST17 0SP

Director-Active
Loxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director23 September 2010Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director13 July 1993Active
Loxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director23 September 2010Active

People with Significant Control

C D Bramall Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Capital

Legacy.

Download
2021-02-23Capital

Capital statement capital company with date currency figure.

Download
2021-02-23Insolvency

Legacy.

Download
2021-02-08Resolution

Resolution.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-12-10Capital

Legacy.

Download
2020-12-10Insolvency

Legacy.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2018-11-02Dissolution

Dissolution application strike off company.

Download
2018-10-26Capital

Legacy.

Download
2018-10-26Capital

Capital statement capital company with date currency figure.

Download
2018-10-26Insolvency

Legacy.

Download
2018-10-26Resolution

Resolution.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.