This company is commonly known as Skyler Contracting Limited. The company was founded 10 years ago and was given the registration number 08686732. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 43910 - Roofing activities.
Name | : | SKYLER CONTRACTING LIMITED |
---|---|---|
Company Number | : | 08686732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, United Kingdom, BR6 8QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Quadrant Court, Crossways Boulevard, Crossways Business Park, Dartford, England, DA9 9AY | Secretary | 23 January 2014 | Active |
Unit 13, Quadrant Court, Crossways Boulevard, Crossways Business Park, Dartford, England, DA9 9AY | Director | 19 March 2014 | Active |
Unit 13, Quadrant Court, Crossways Boulevard, Crossways Business Park, Dartford, England, DA9 9AY | Director | 23 January 2014 | Active |
5, Quarr Apartments, 44 Victoria Avenue, Swanage, England, BH19 1AP | Secretary | 12 September 2013 | Active |
5, Quarr Apartments, 44 Victoria Avenue, Swanage, England, BH19 1AP | Director | 12 September 2013 | Active |
5, Quarr Apartments, 44 Victoria Avenue, Swanage, England, BH19 1AP | Director | 12 September 2013 | Active |
Skyler Holdings Limited | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Mr Brian Daniel Peach | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Mr Antony Whitty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Officers | Change person director company with change date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-26 | Address | Change registered office address company with date old address new address. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.