UKBizDB.co.uk

SKY INTERIORS (BATH) LIMITED

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

This company is commonly known as Sky Interiors (bath) Limited. The company was founded 11 years ago and was given the registration number 08455298. The firm's registered office is in BATH. You can find them at 11 Laura Place, , Bath, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:SKY INTERIORS (BATH) LIMITED
Company Number:08455298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:11 Laura Place, Bath, BA2 4BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Orchard, Mill Lane, Beckington, Frome, England, BA11 6SN

Secretary01 July 2021Active
Little Orchard, Mill Lane, Beckington, Frome, England, BA11 6SN

Director01 July 2021Active
Eastwood, Folly Road, Roundway Village, Devizes, England, SN10 2HY

Director21 March 2013Active
11a, Wickets End, Silver Street Potterne, Devizes, England, SN10 5NQ

Director21 March 2013Active
110a, High Street, Bathford, Bath, England, BA1 7TH

Director21 March 2013Active

People with Significant Control

Redhorn Holdings Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:Redhorn House Avro Business Centre, Avro Way, Melksham, England, SN12 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael William Bittner
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:11a Wickets End, Silver Street, Devizes, England, SN10 5NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Mansell
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Eastwood, Folly Road, Devizes, England, SN10 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Arthur Rogers
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:110a High Street, Bathford, Bath, England, BA1 7TH
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-23Accounts

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Change account reference date company current extended.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Officers

Change person secretary company with change date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Appoint person secretary company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-07-15Capital

Capital name of class of shares.

Download
2021-07-15Capital

Capital alter shares subdivision.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.