This company is commonly known as Skyjack Uk Limited. The company was founded 23 years ago and was given the registration number 04087619. The firm's registered office is in OSWESTRY. You can find them at Unit 1 Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, Shropshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | SKYJACK UK LIMITED |
---|---|---|
Company Number | : | 04087619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, Shropshire, SY10 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, SY10 8NN | Secretary | 01 March 2023 | Active |
Unit 1 Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, SY10 8NN | Secretary | 18 March 2002 | Active |
Unit 1 Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, SY10 8NN | Director | 01 January 2004 | Active |
Unit 1 Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, SY10 8NN | Director | 01 January 2004 | Active |
Unit 1 Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, SY10 8NN | Director | 18 March 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 10 October 2000 | Active |
1973 Sterling Place, Burlington, Canada, | Secretary | 01 January 2004 | Active |
Dalweg 22, Hilversum, FOREIGN | Secretary | 10 October 2000 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 10 October 2000 | Active |
3 Eleri Close, Cefndy Parc, Rhyl, LL18 2LJ | Director | 10 October 2000 | Active |
62 The Cornfields, Hemel Hempstead, HP1 1UB | Director | 10 October 2000 | Active |
15 Thornhill Drive, Guelph, Canada, | Director | 11 October 2006 | Active |
Unit 1 Maes Y Clawdd, Maesbury Road Industrial Estate, Oswestry, SY10 8NN | Director | 12 July 2010 | Active |
31 Karendale Crescent, Freelton, Canada, | Director | 01 January 2003 | Active |
Dalweg 22, Hilversum, FOREIGN | Director | 10 October 2000 | Active |
Nieuwstraat 30, 3762 Tr Soest, The Netherlands, | Director | 07 May 2002 | Active |
31 Fox Run Drive, Guelph, Canada, | Director | 01 January 2004 | Active |
Skyjack Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 55, Campbell Road, Guelph, Canada, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Officers | Change person secretary company with change date. | Download |
2023-03-10 | Officers | Appoint person secretary company with name date. | Download |
2023-03-10 | Officers | Termination secretary company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.