UKBizDB.co.uk

SKY SCAFFOLDING (MIDLANDS) LIMITED

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

This company is commonly known as Sky Scaffolding (midlands) Limited. The company was founded 19 years ago and was given the registration number 05216891. The firm's registered office is in WARWICK. You can find them at Ground Floor Nicolet House, Budbrooke Road Industrial Estate, Warwick, Warwickshire. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:SKY SCAFFOLDING (MIDLANDS) LIMITED
Company Number:05216891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Ground Floor Nicolet House, Budbrooke Road Industrial Estate, Warwick, Warwickshire, CV34 5XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Nicolet House, Budbrooke Road Industrial Estate, Warwick, CV34 5XH

Secretary27 August 2004Active
Ground Floor Nicolet House, Budbrooke Road Industrial Estate, Warwick, CV34 5XH

Director27 August 2004Active
Ground Floor Nicolet House, Budbrooke Road Industrial Estate, Warwick, CV34 5XH

Director27 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 August 2004Active

People with Significant Control

Burleigh Limited
Notified on:26 April 2018
Status:Active
Country of residence:England
Address:Nicolet House, Budbrooke Road, Warwick, England, CV34 5XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Dennis Elwyn Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Ground Floor Nicolet House, Warwick, CV34 5XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Davies
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Ground Floor Nicolet House, Warwick, CV34 5XH
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
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Officers

Change person secretary company with change date.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.