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.
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 | : |
|
Registered Address | : | Falcon House, Central Way, Feltham, Middlesex, TW14 0UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Falcon House, Central Way, Feltham, England, TW14 0UQ | Director | 30 November 2014 | Active |
Shiel, Firle Road, Seaford, BN25 2JD | Secretary | 31 May 2000 | Active |
Falcon House, Central Way, Feltham, England, TW14 0UQ | Secretary | 01 November 2009 | Active |
47 Cuckoo Dene, London, W7 3DS | Secretary | 30 June 2001 | Active |
60, Thames Close, Hampton, TW12 2ET | Secretary | 21 September 2007 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 03 May 1996 | Active |
Shiel, Firle Road, Seaford, BN25 2JD | Director | 30 June 2001 | Active |
Shiel, Firle Road, Seaford, BN25 2JD | Director | 31 May 2000 | Active |
Broomfield Yard, Afton Road, Freshwater, England, PO40 9UH | Director | 10 January 2013 | Active |
7 Hamilton Parade, Feltham, TW13 4PJ | Director | 03 May 1996 | Active |
2 Druce Wood, Ascot, SL5 8NA | Director | 30 June 2001 | Active |
3, Broomfield Yard, Afton Road, Freshwater, United Kingdom, PO40 9UH | Corporate Director | 24 August 2012 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 03 May 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-10-06 | Gazette | Gazette filings brought up to date. | Download |
2022-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-01 | Officers | Appoint person director company with name date. | Download |
2014-12-01 | Officers | Termination director company with name termination date. | Download |
2014-09-20 | Address | Change registered office address company with date old address new address. | Download |
2014-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.