UKBizDB.co.uk

SKYGATE NOW LIMITED

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

This company is commonly known as Skygate Now Limited. The company was founded 16 years ago and was given the registration number 06401286. The firm's registered office is in ROMFORD. You can find them at Wayside Stapleford Road, Stapleford Abbotts, Romford, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SKYGATE NOW LIMITED
Company Number:06401286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Wayside Stapleford Road, Stapleford Abbotts, Romford, Essex, RM4 1EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wayside, Stapleford Road, Stapleford Abbotts, Romford, RM4 1EJ

Secretary31 March 2009Active
Wayside Stapleford Road, Stapleford Abbotts, Essex, RM4 1EJ

Director23 October 2007Active
Wayside Stapleford Road, Stapleford Abbotts, Essex, RM4 1EJ

Secretary23 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 October 2007Active
P1-A5 Khu T.T Dai Hoc Mo, - Dai Chat Hanoi, Dong Ngac, Tu Liem, Vietnam, FOREIGN

Director23 October 2007Active
8/82 Nguyen Phuc Lai Street, Dong Da, Vietnam, FOREIGN

Director23 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 October 2007Active

People with Significant Control

Mr James Michael Mccombie
Notified on:04 August 2017
Status:Active
Date of birth:May 1948
Nationality:British
Address:Wayside, Stapleford Road, Romford, RM4 1EJ
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mrs Valerie Mccombie
Notified on:04 August 2017
Status:Active
Date of birth:December 1952
Nationality:British
Address:Wayside, Stapleford Road, Romford, RM4 1EJ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Pham Thanh Do
Notified on:17 October 2016
Status:Active
Date of birth:January 1978
Nationality:Vietnamese
Address:Wayside, Stapleford Road, Romford, RM4 1EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nguyen Huu Phuc
Notified on:17 October 2016
Status:Active
Date of birth:December 1977
Nationality:Vietnamese
Address:Wayside, Stapleford Road, Romford, RM4 1EJ
Nature of control:
  • Ownership of shares 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 (8 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-02Mortgage

Mortgage satisfy charge full.

Download
2017-09-02Mortgage

Mortgage satisfy charge full.

Download
2017-09-02Mortgage

Mortgage satisfy charge full.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.