UKBizDB.co.uk

SKYMARK PERFORMANCE FILMS LIMITED

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

This company is commonly known as Skymark Performance Films Limited. The company was founded 30 years ago and was given the registration number 02858648. The firm's registered office is in SCUNTHORPE. You can find them at Skymark, Mannaberg Way, Scunthorpe, . This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:SKYMARK PERFORMANCE FILMS LIMITED
Company Number:02858648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Skymark, Mannaberg Way, Scunthorpe, England, DN15 8XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Netherhall Gardens, London, NW3 5TP

Secretary14 August 1998Active
36 Netherhall Gardens, London, NW3 5TP

Director14 August 1998Active
3 Ryelands Orchard, Leominster, HR6 8QQ

Director14 August 1998Active
5932 Gemstone Place, Plano, Texas, 75093

Secretary02 December 1993Active
2 Lucknow Court, Lucknow Drive, Nottingham, NG3 5EG

Secretary20 November 1997Active
6758 S Vista Grande Drive, Salt Lake City Utah 84121, Usa, FOREIGN

Secretary28 August 1997Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary01 October 1993Active
4624 Mount Spting Court, Salt Lake City Utah 84117, United States Of America, FOREIGN

Director28 August 1997Active
1 Acer Grove, Silica Lodge, Scunthorpe, DN17 2AJ

Director28 August 1996Active
3049 Sherwood Circle, Salt Lake City Utah 84108, Usa, FOREIGN

Director28 August 1997Active
2 Lucknow Court, Lucknow Drive, Nottingham, NG3 5EG

Director28 August 1996Active
1505 Anglebluff Lane, Plano, Texas, USA

Director13 October 1993Active
1 Acer Grove, Silica Lodge, Scunthorpe, DN17 2AJ

Director13 October 1993Active
41 Park Square, Leeds, LS1 2NS

Nominee Director01 October 1993Active
17619 Cedar Creek Canyon, Dallas, Texas, USA

Director13 October 1993Active
The Magpie, 33 Icklingham Road, Cobham, KT11 2NH

Director13 October 1993Active
33 Spires Gardens, Winwick, Warrington, WA2 8WB

Director20 November 1997Active
1605 Anglebluff Lane, Plano, Usa, 75093

Director10 January 1996Active

People with Significant Control

Mr Mehrdad Toofanian
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:8b, Accommodation Road, London, England, NW11 8ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Skymark Packaging International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Manners Avenue, Manners Industrial Estate, Ilkeston, United Kingdom, DE7 8EF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-04Dissolution

Dissolution application strike off company.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2020-10-22Address

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

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.