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..
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 | : |
|
Registered Address | : | Emerald House, East Street, Epsom, Surrey, England, KT17 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 11 March 2020 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 10 March 2020 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 19 October 2021 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 23 November 2022 | Active |
Whitehall Farm House, Rocky Lane Gatton Park, Reigate, RH2 0TA | Secretary | 02 September 2002 | Active |
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB | Secretary | 19 January 2011 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Secretary | 04 February 2016 | Active |
5 Strangways, Larkhill, SP4 8LN | Secretary | 13 May 2002 | Active |
Crumplehorn Barn, Sandpit Lane, Dunsden, Nr Reading, RG4 9PQ | Secretary | 22 May 2008 | Active |
The Barn Annexe Marley Farmhouse, Marley Common, Haslemere, GU27 3PT | Secretary | 05 April 2003 | Active |
The Cottage, Penton Mewsey, Andover, SP11 0RQ | Secretary | 14 November 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 November 2000 | Active |
Itchel Manor, Crondall, Farnham, GU10 5PT | Director | 02 August 2005 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 11 May 2021 | Active |
Little Place, West Walberton Lane, West Walberton, BN18 0QS | Director | 06 January 2005 | Active |
The Old Rectory, Church Street, Willersey, WR12 7PN | Director | 15 October 2001 | Active |
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB | Director | 19 January 2011 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 04 February 2016 | Active |
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB | Director | 26 March 2008 | Active |
Orchard Cottage, Wootton Rivers, Marlborough, SN8 4NH | Director | 15 October 2001 | Active |
92 Rue Vautier, Fort George St Peter Port, Guernsey, GY1 2SR | Director | 12 January 2005 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 05 November 2008 | Active |
Woodstock, 22b Burgh Heath Road, Epsom, KT17 4LS | Director | 23 October 2006 | Active |
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB | Director | 17 April 2009 | Active |
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB | Director | 12 August 2010 | Active |
Skyguard House, 457 Kingston Road, Epsom, KT19 0DB | Director | 15 October 2001 | Active |
Barn Cottage, Wardrobes Lane, Loosley Row, Princes Risborough, HP27 0RH | Director | 12 August 2002 | Active |
The Barn Annexe Marley Farmhouse, Marley Common, Haslemere, GU27 3PT | Director | 14 November 2000 | Active |
Penton Grange, Penton Meusey, Andover, SP11 0RQ | Director | 21 July 2001 | Active |
Penton Grange, Penton Mewsey, Andover, SP11 0RQ | Director | 14 November 2000 | Active |
The Counting House, Oddington Road, Stow On The Wold, GL54 1AL | Director | 15 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-01 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.