UKBizDB.co.uk

SKYLYNE WHOLESALE LIMITED

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

This company is commonly known as Skylyne Wholesale Limited. The company was founded 5 years ago and was given the registration number 11967654. The firm's registered office is in LEYTON. You can find them at 60a High Road, , Leyton, London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SKYLYNE WHOLESALE LIMITED
Company Number:11967654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:60a High Road, Leyton, London, England, E15 2BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Cheddar Grove, Liverpool, England, L32 7RS

Director29 April 2019Active
306a, Nash House, The Collective, Old Oak Lane, England, NW10 6DG

Director24 May 2019Active
60a, High Road, Leyton, England, E15 2BP

Director26 May 2019Active
306a, Nash House, The Collective, Old Oak Lane, England, NW10 6DG

Director30 April 2019Active
60a, High Road, Leyton, England, E15 2BP

Director25 May 2019Active
306a, Nash House, The Collective, Old Oak Lane, England, NW10 6DG

Director23 May 2019Active

People with Significant Control

Mr Fedrick Miller
Notified on:26 May 2019
Status:Active
Date of birth:February 1988
Nationality:Jamaican
Country of residence:England
Address:306a, Nash House, Old Oak Lane, England, NW10 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaydee Thomas
Notified on:23 May 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:306a, Nash House, Old Oak Lane, England, NW10 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Collette Caddock
Notified on:29 April 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:306a, Nash House, Old Oak Lane, England, NW10 6DG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Address

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

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-05-26Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-20Address

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

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.