UKBizDB.co.uk

SKY BUSINESS LIMITED

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

This company is commonly known as Sky Business Limited. The company was founded 6 years ago and was given the registration number 11064953. The firm's registered office is in IPSWICH. You can find them at High House, Otley, Ipswich, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SKY BUSINESS LIMITED
Company Number:11064953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:High House, Otley, Ipswich, United Kingdom, IP6 9PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High House, Otley, Ipswich, United Kingdom, IP6 9PF

Secretary22 December 2023Active
High House, Otley, Ipswich, United Kingdom, IP6 9PF

Director20 April 2018Active
High House, Otley, Ipswich, United Kingdom, IP6 9PF

Director22 December 2023Active
14, Russell Road, Felixstowe, England, IP11 2BD

Secretary18 August 2020Active
14, Russell Road, Felixstowe, England, IP11 2BD

Director18 August 2020Active
Holly Tree Cottage, Church Street, Sturton-Le-Steeple, Retford, England, DN22 9HQ

Director29 August 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director15 November 2017Active

People with Significant Control

Mr Andrew Frenzel
Notified on:17 January 2020
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:High House, Otley, Ipswich, United Kingdom, IP6 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Mahony
Notified on:28 August 2018
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:Holly Tree Cottage, Church Street, Retford, England, DN22 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Frenzel
Notified on:16 April 2018
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:High House, Otley, Ipswich, United Kingdom, IP6 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:15 November 2017
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:15 November 2017
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control

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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination secretary company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-12-22Officers

Appoint person secretary company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Accounts

Accounts with accounts type dormant.

Download
2022-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-08-19Officers

Appoint person secretary company with name date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-04-14Accounts

Change account reference date company previous extended.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type dormant.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.