UKBizDB.co.uk

SKYVAC LTD

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

This company is commonly known as Skyvac Ltd. The company was founded 10 years ago and was given the registration number 09039303. The firm's registered office is in BRACKMILLS INDUSTRIAL ESTATE. You can find them at Unit 33 Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SKYVAC LTD
Company Number:09039303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2014
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 33 Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, Northampton, England, NN4 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 April 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 April 2021Active
127 Burleigh Piece, Buckingham, United Kingdom, MK18 7DB

Director14 May 2014Active
38, Arden Road, Desborough, Kettering, England, NN14 2WJ

Director31 October 2017Active
33 School Road, Irchester, Wellingborough, United Kingdom, NN29 7AW

Director14 May 2014Active
539 Harlestone Road, Northampton, United Kingdom, NN5 6NX

Director14 May 2014Active
Unit 33, Cornwell Business Park, Salthouse Road, Brackmills Industrial Estate, England, NN4 7EX

Corporate Director15 May 2017Active

People with Significant Control

Spinaclean Ltd
Notified on:26 June 2016
Status:Active
Country of residence:England
Address:Unit 33 Cornwell Business Park, Salthouse Road, Northampton, England, NN4 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Nice
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:English
Country of residence:England
Address:Unit 33, Cornwell Business Park, Brackmills Industrial Estate, England, NN4 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew David Whiting
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:English
Country of residence:England
Address:Unit 33, Cornwell Business Park, Brackmills Industrial Estate, England, NN4 7EX
Nature of control:
  • Significant influence or control

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
2021-08-24Gazette

Gazette dissolved voluntary.

Download
2021-06-08Gazette

Gazette notice voluntary.

Download
2021-06-01Dissolution

Dissolution application strike off company.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Incorporation

Memorandum articles.

Download
2021-04-13Address

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

Download
2021-04-13Accounts

Change account reference date company current extended.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-06-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Persons with significant control

Change to a person with significant control.

Download
2017-09-15Officers

Appoint corporate director company with name date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.