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.
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 | : |
|
Registered Address | : | St David's Court, Union Street, Wolverhampton, WV1 3JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Whitehall Road, Pedmore, Stourbridge, DY8 2JT | Director | 06 February 2003 | Active |
C/O Azets, St David's Court, Union Street, Wolverhampton, England, WV1 3JE | Director | 31 March 2018 | Active |
Jubilee Cottage, Badger Lane, Burnhill Green, WV6 7JA | Secretary | 06 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 February 2003 | Active |
Jubilee Cottage, Badger Lane, Burnhill Green, WV6 7JA | Director | 06 February 2003 | Active |
1 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UG | Director | 06 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 February 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-06 | Dissolution | Dissolution application strike off company. | Download |
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Officers | Termination secretary company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Officers | Appoint person director company with name date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-27 | Officers | Change person director company with change date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.