UKBizDB.co.uk

SKY-HOUSE CO. LIMITED

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

This company is commonly known as Sky-house Co. Limited. The company was founded 4 years ago and was given the registration number 12035504. The firm's registered office is in SHEFFIELD. You can find them at The Old Dairy, Broadfield Road, Sheffield, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SKY-HOUSE CO. LIMITED
Company Number:12035504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Old Dairy, Broadfield Road, Sheffield, United Kingdom, S8 0XQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director25 August 2021Active
First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director25 August 2021Active
First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director05 June 2019Active
First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director01 August 2023Active
First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ

Director02 February 2021Active

People with Significant Control

Mr David Barnaby Cross
Notified on:25 August 2021
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian David Bower
Notified on:25 August 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:First Floor Unit F, 150 Little London Road, Sheffield, England, S8 0UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Davies Prince
Notified on:05 June 2019
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:The Old Dairy, Broadfield Road, Sheffield, United Kingdom, S8 0XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Change to a person with significant control.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Address

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

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-15Capital

Capital name of class of shares.

Download
2021-12-13Capital

Capital allotment shares.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-08-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.