UKBizDB.co.uk

SKIPTON RUBBER MOULDINGS LIMITED

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

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.

Company Information

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:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Unit 1, Snaygill Industrial Estate, Skipton, North Yorkshire, BD23 2QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Kemberton Drive, Widnes, England, WA8 9FD

Director04 June 2020Active
2nd Floor, 9 Portland Street, Manchester, M1 3BE

Director06 April 2020Active
2nd Floor, 9 Portland Street, Manchester, M1 3BE

Director02 January 2015Active
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR

Secretary02 June 2000Active
10 Park Wood Crescent, Skipton, BD23 1UF

Secretary22 May 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 May 1995Active
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR

Director03 October 2018Active
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR

Director16 November 2017Active
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR

Director08 October 1997Active
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR

Director22 May 1995Active
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR

Director17 July 2019Active
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR

Director08 October 1997Active
Unit 1, Snaygill Industrial Estate, Skipton, BD23 2QR

Director22 May 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved liquidation.

Download
2023-12-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-03Address

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

Download
2023-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-08-24Insolvency

Liquidation in administration progress report.

Download
2022-04-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-02-24Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-02-18Insolvency

Liquidation in administration proposals.

Download
2022-01-24Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-20Address

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

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Officers

Termination secretary company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.