Warning: file_put_contents(c/b2ca5c326c21d2996fbc3646f52afbf1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Skye Scaffolding (london) Limited, CR4 4HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKYE SCAFFOLDING (LONDON) LIMITED

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

This company is commonly known as Skye Scaffolding (london) Limited. The company was founded 8 years ago and was given the registration number 09918738. The firm's registered office is in MITCHAM. You can find them at 1-2 Corporation Cottages, Carshalton Road, Mitcham, Surrey. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:SKYE SCAFFOLDING (LONDON) LIMITED
Company Number:09918738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:1-2 Corporation Cottages, Carshalton Road, Mitcham, Surrey, England, CR4 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oyster Hill Forge, Clay Lane, Headley, Epsom, United Kingdom, KT18 6JX

Director01 April 2021Active
Oyster Hill Forge, Clay Lane, Headley, Epsom, United Kingdom, KT18 6JX

Director10 May 2021Active
Regency House, 61a Walton Street, Tadworth, KT20 7RZ

Director26 October 2016Active
1-2 Corporation Cottages, Carshalton Road, Mitcham, England, CR4 4HN

Director16 December 2015Active
Regency House, 61a Walton Street, Walton-On-The-Hill, United Kingdom, KT20 7RZ

Director16 December 2015Active
Regency House, 61a Walton Street, Walton-On-The-Hill, United Kingdom, KT20 7RZ

Director16 December 2015Active

People with Significant Control

Mr Daniel Terry Card
Notified on:11 May 2021
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:Oyster Hill Forge, Clay Lane, Epsom, United Kingdom, KT18 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Kenneth Francis
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:1-2 Corporation Cottages, Carshalton Road, Mitcham, England, CR4 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

Liquidation court order miscellaneous.

Download
2024-03-20Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2024-03-20Insolvency

Liquidation court order miscellaneous.

Download
2023-09-21Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Address

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

Download

Copyright © 2024. All rights reserved.