This company is commonly known as Skipton Rubber Mouldings Limited. The company was founded 28 years ago and was given the registration number 03059439. The firm's registered office is in SKIPTON. You can find them at Unit 1, Snaygill Industrial Estate, Skipton, North Yorkshire. This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | SKIPTON RUBBER MOULDINGS LIMITED |
---|---|---|
Company Number | : | 03059439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1995 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Kemberton Drive, Widnes, England, WA8 9FD | Director | 04 June 2020 | Active |
2nd Floor, 9 Portland Street, Manchester, M1 3BE | Director | 06 April 2020 | Active |
2nd Floor, 9 Portland Street, Manchester, M1 3BE | Director | 02 January 2015 | Active |
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR | Secretary | 02 June 2000 | Active |
10 Park Wood Crescent, Skipton, BD23 1UF | Secretary | 22 May 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 May 1995 | Active |
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR | Director | 03 October 2018 | Active |
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR | Director | 16 November 2017 | Active |
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR | Director | 08 October 1997 | Active |
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR | Director | 22 May 1995 | Active |
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR | Director | 17 July 2019 | Active |
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR | Director | 08 October 1997 | Active |
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR | Director | 22 May 1995 | Active |
Mrs Elizabeth Ruth Ball | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Snaygill Industrial Estate, Skipton, United Kingdom, BD23 2QR |
Nature of control | : |
|
Mr Alan Richard Fryer | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Snaygill Industrial Estate, Skipton, United Kingdom, BD23 2QR |
Nature of control | : |
|
Mr Robert Michael Kiddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | British |
Address | : | Unit 1, Skipton, BD23 2QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-03 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-08-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-04-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-02-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-02-18 | Insolvency | Liquidation in administration proposals. | Download |
2022-01-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Officers | Termination secretary company with name termination date. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.