UKBizDB.co.uk

SKY PCO LTD

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

This company is commonly known as Sky Pco Ltd. The company was founded 28 years ago and was given the registration number 03194652. The firm's registered office is in FELTHAM. You can find them at Falcon House, Central Way, Feltham, Middlesex. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SKY PCO LTD
Company Number:03194652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Falcon House, Central Way, Feltham, Middlesex, TW14 0UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Falcon House, Central Way, Feltham, England, TW14 0UQ

Director30 November 2014Active
Shiel, Firle Road, Seaford, BN25 2JD

Secretary31 May 2000Active
Falcon House, Central Way, Feltham, England, TW14 0UQ

Secretary01 November 2009Active
47 Cuckoo Dene, London, W7 3DS

Secretary30 June 2001Active
60, Thames Close, Hampton, TW12 2ET

Secretary21 September 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary03 May 1996Active
Shiel, Firle Road, Seaford, BN25 2JD

Director30 June 2001Active
Shiel, Firle Road, Seaford, BN25 2JD

Director31 May 2000Active
Broomfield Yard, Afton Road, Freshwater, England, PO40 9UH

Director10 January 2013Active
7 Hamilton Parade, Feltham, TW13 4PJ

Director03 May 1996Active
2 Druce Wood, Ascot, SL5 8NA

Director30 June 2001Active
3, Broomfield Yard, Afton Road, Freshwater, United Kingdom, PO40 9UH

Corporate Director24 August 2012Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director03 May 1996Active

People with Significant Control

Mr David Crouch
Notified on:01 January 2017
Status:Active
Date of birth:January 1959
Nationality:British
Address:Falcon House, Central Way, Feltham, TW14 0UQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-10-06Gazette

Gazette filings brought up to date.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Termination secretary company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-01Officers

Appoint person director company with name date.

Download
2014-12-01Officers

Termination director company with name termination date.

Download
2014-09-20Address

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

Download
2014-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.