UKBizDB.co.uk

SKYLER CONTRACTING LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Quadrant Court, Crossways Boulevard, Crossways Business Park, Dartford, England, DA9 9AY

Secretary23 January 2014Active
Unit 13, Quadrant Court, Crossways Boulevard, Crossways Business Park, Dartford, England, DA9 9AY

Director19 March 2014Active
Unit 13, Quadrant Court, Crossways Boulevard, Crossways Business Park, Dartford, England, DA9 9AY

Director23 January 2014Active
5, Quarr Apartments, 44 Victoria Avenue, Swanage, England, BH19 1AP

Secretary12 September 2013Active
5, Quarr Apartments, 44 Victoria Avenue, Swanage, England, BH19 1AP

Director12 September 2013Active
5, Quarr Apartments, 44 Victoria Avenue, Swanage, England, BH19 1AP

Director12 September 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

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

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Change person director company with change date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Persons with significant control

Change to a person with significant control.

Download
2017-09-07Persons with significant control

Change to a person with significant control.

Download
2017-07-26Address

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

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.