UKBizDB.co.uk

SKYDALE INTERIORS LIMITED

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

This company is commonly known as Skydale Interiors Limited. The company was founded 9 years ago and was given the registration number 09091055. The firm's registered office is in LEIGH ON SEA. You can find them at 1386 London Road, , Leigh On Sea, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SKYDALE INTERIORS LIMITED
Company Number:09091055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:1386 London Road, Leigh On Sea, Essex, SS9 2UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, England, RM18 8RH

Director20 August 2019Active
Litchfield, Bosworth Road, Leigh On Sea, England, SS9 5AE

Director18 June 2014Active
Litchfield, Bosworth Road, Leigh On Sea, England, SS9 5AE

Director18 June 2014Active
1386 London Road, Leigh On Sea, England, SS9 2UJ

Director26 July 2019Active

People with Significant Control

Ms Mandy Cooper
Notified on:20 August 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, England, RM18 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Salmon
Notified on:26 July 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:1386 London Road, Leigh On Sea, England, SS9 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jan Chopping
Notified on:01 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:Litchfield, Bosworth Road, Leigh On Sea, England, SS9 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vaughan Robert Chopping
Notified on:01 July 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Litchfield, Bosworth Road, Leigh On Sea, England, SS9 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Persons with significant control

Change to a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-03Accounts

Change account reference date company current shortened.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

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

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-21Resolution

Resolution.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.