UKBizDB.co.uk

SKITTS LIMITED

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

This company is commonly known as Skitts Limited. The company was founded 21 years ago and was given the registration number 04658589. The firm's registered office is in WOLVERHAMPTON. You can find them at St David's Court, Union Street, Wolverhampton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SKITTS LIMITED
Company Number:04658589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St David's Court, Union Street, Wolverhampton, WV1 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Whitehall Road, Pedmore, Stourbridge, DY8 2JT

Director06 February 2003Active
C/O Azets, St David's Court, Union Street, Wolverhampton, England, WV1 3JE

Director31 March 2018Active
Jubilee Cottage, Badger Lane, Burnhill Green, WV6 7JA

Secretary06 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 February 2003Active
Jubilee Cottage, Badger Lane, Burnhill Green, WV6 7JA

Director06 February 2003Active
1 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UG

Director06 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 February 2003Active

People with Significant Control

Mr Gareth John Williams
Notified on:30 July 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:C/O Azets, St David's Court, Wolverhampton, England, WV1 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Peter Frost
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:1, Yew Tree Lane, Wolverhampton, England, WV6 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Phillip James Barnfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Jubilee Cottage, Badger Road, Wolverhampton, England, WV6 7JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-06Dissolution

Dissolution application strike off company.

Download
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type dormant.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Address

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

Download
2020-11-04Accounts

Accounts with accounts type dormant.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.