Warning: file_put_contents(c/4e2f344bb05133a9cc53dcb0023a50fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Skyline Gosport Limited, PO16 0EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKYLINE GOSPORT LIMITED

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

This company is commonly known as Skyline Gosport Limited. The company was founded 8 years ago and was given the registration number 09916868. The firm's registered office is in FAREHAM. You can find them at 203 West Street, , Fareham, Hampshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:SKYLINE GOSPORT LIMITED
Company Number:09916868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:203 West Street, Fareham, Hampshire, England, PO16 0EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director01 January 2021Active
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director22 May 2017Active
203, West Street, Fareham, England, PO16 0EN

Director15 December 2015Active

People with Significant Control

Mr Paul Adrian Lofting
Notified on:01 January 2021
Status:Active
Date of birth:August 1988
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Katie Lofting
Notified on:01 January 2021
Status:Active
Date of birth:October 1989
Nationality:British
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Charles Lofting
Notified on:01 July 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:203, West Street, Fareham, England, PO16 0EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-01Address

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

Download
2022-06-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-01Resolution

Resolution.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Officers

Appoint person director company with name date.

Download
2017-05-06Accounts

Accounts with accounts type micro entity.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.