UKBizDB.co.uk

SKYANDSANDS LTD

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

This company is commonly known as Skyandsands Ltd. The company was founded 11 years ago and was given the registration number 08284460. The firm's registered office is in GREATER LONDON. You can find them at Companyplanet Unit, 50 Salisbury Road, Greater London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SKYANDSANDS LTD
Company Number:08284460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 November 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Companyplanet Unit, 50 Salisbury Road, Greater London, England, TW4 6JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Heinrich-Von-Kleist-Strasse, Haltern Am See, Germany, 45721

Director02 January 2018Active
A18, 2 Alexandra Gate, Cardiff, United Kingdom, CF24 2SA

Corporate Secretary07 November 2012Active
Companyplanet Unit, 50 Salisbury Road, Hounslow, England, TW4 6JQ

Director01 July 2017Active
Companyplanet Unit, 50 Salisbury Road, Greater London, England, TW4 6JQ

Director01 November 2018Active
4, Heinrich-Von-Kleist-Strasse, Haltern Am See, Germany, 45721

Director07 November 2012Active
15, Pendelweg, Isselburg, Germany, 46419

Director02 January 2018Active

People with Significant Control

Christoph John Fowler
Notified on:01 November 2018
Status:Active
Date of birth:August 1978
Nationality:American
Country of residence:England
Address:Companyplanet Unit, 50 Salisbury Road, Greater London, England, TW4 6JQ
Nature of control:
  • Significant influence or control
Anzhelika Dyner
Notified on:02 January 2018
Status:Active
Date of birth:March 1990
Nationality:German
Country of residence:England
Address:Companyplanet Unit, 50 Salisbury Road, Greater London, England, TW4 6JQ
Nature of control:
  • Significant influence or control
Rafael Reynders
Notified on:19 July 2017
Status:Active
Date of birth:November 1963
Nationality:German
Country of residence:England
Address:Companyplanet Unit, 50 Salisbury Road, Hounslow, England, TW4 6JQ
Nature of control:
  • Significant influence or control
Rafael Reynders
Notified on:06 March 2017
Status:Active
Date of birth:November 1963
Nationality:German
Country of residence:Germany
Address:4, Heinrich-Von-Kleist-Strasse, Haltern Am See, Germany, 45721
Nature of control:
  • Significant influence or control

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
2021-01-12Gazette

Gazette dissolved compulsory.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-02Resolution

Resolution.

Download
2019-04-13Gazette

Gazette filings brought up to date.

Download
2019-04-12Resolution

Resolution.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type dormant.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-12Persons with significant control

Notification of a person with significant control.

Download
2017-10-01Address

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

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-08-30Capital

Capital allotment shares.

Download
2017-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.