UKBizDB.co.uk

SKYGUARD LIMITED

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

This company is commonly known as Skyguard Limited. The company was founded 23 years ago and was given the registration number 04107459. The firm's registered office is in EPSOM. You can find them at Emerald House, East Street, Epsom, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SKYGUARD LIMITED
Company Number:04107459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Emerald House, East Street, Epsom, Surrey, England, KT17 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald House, East Street, Epsom, England, KT17 1HS

Director11 March 2020Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director10 March 2020Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director19 October 2021Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director23 November 2022Active
Whitehall Farm House, Rocky Lane Gatton Park, Reigate, RH2 0TA

Secretary02 September 2002Active
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB

Secretary19 January 2011Active
Emerald House, East Street, Epsom, England, KT17 1HS

Secretary04 February 2016Active
5 Strangways, Larkhill, SP4 8LN

Secretary13 May 2002Active
Crumplehorn Barn, Sandpit Lane, Dunsden, Nr Reading, RG4 9PQ

Secretary22 May 2008Active
The Barn Annexe Marley Farmhouse, Marley Common, Haslemere, GU27 3PT

Secretary05 April 2003Active
The Cottage, Penton Mewsey, Andover, SP11 0RQ

Secretary14 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 November 2000Active
Itchel Manor, Crondall, Farnham, GU10 5PT

Director02 August 2005Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director11 May 2021Active
Little Place, West Walberton Lane, West Walberton, BN18 0QS

Director06 January 2005Active
The Old Rectory, Church Street, Willersey, WR12 7PN

Director15 October 2001Active
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB

Director19 January 2011Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director04 February 2016Active
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB

Director26 March 2008Active
Orchard Cottage, Wootton Rivers, Marlborough, SN8 4NH

Director15 October 2001Active
92 Rue Vautier, Fort George St Peter Port, Guernsey, GY1 2SR

Director12 January 2005Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director05 November 2008Active
Woodstock, 22b Burgh Heath Road, Epsom, KT17 4LS

Director23 October 2006Active
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB

Director17 April 2009Active
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB

Director12 August 2010Active
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB

Director15 October 2001Active
Barn Cottage, Wardrobes Lane, Loosley Row, Princes Risborough, HP27 0RH

Director12 August 2002Active
The Barn Annexe Marley Farmhouse, Marley Common, Haslemere, GU27 3PT

Director14 November 2000Active
Penton Grange, Penton Meusey, Andover, SP11 0RQ

Director21 July 2001Active
Penton Grange, Penton Mewsey, Andover, SP11 0RQ

Director14 November 2000Active
The Counting House, Oddington Road, Stow On The Wold, GL54 1AL

Director15 October 2001Active

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

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-03Address

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

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download
2018-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.