UKBizDB.co.uk

SKYWAYS GARMENTS LIMITED

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

This company is commonly known as Skyways Garments Limited. The company was founded 4 years ago and was given the registration number 12124305. The firm's registered office is in DROYLSDEN MANCHESTER. You can find them at 61 Holly Street, , Droylsden Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:SKYWAYS GARMENTS LIMITED
Company Number:12124305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:61 Holly Street, Droylsden Manchester, England, M43 6WL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Holly Street, Droylsden Manchester, England, M43 6WL

Director05 January 2020Active
20, Talbot Street, Bradford, England, BD7 1LB

Director04 May 2020Active
118 West Plaza, Town Lane, Stanwell, Staines-Upon-Thames, England, TW19 7FH

Director06 September 2020Active
118 West Plaza, Town Lane, Stanwell, Staines-Upon-Thames, England, TW19 7FH

Director10 January 2020Active
118, Town Lane, Stanwell, Staines-Upon-Thames, England, TW19 7FH

Director04 August 2020Active
61, Holly Street, Droylsden, Manchester, England, M43 6WL

Director07 May 2020Active
61, Holly Street, Droylsden Manchester, England, M43 6WL

Director26 July 2019Active

People with Significant Control

Mr Paolo Joaquim Dos Santos
Notified on:06 September 2020
Status:Active
Date of birth:September 1974
Nationality:French
Country of residence:England
Address:118 West Plaza, Town Lane, Staines-Upon-Thames, England, TW19 7FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ludovic Jean-Marie Raymond Emme
Notified on:04 August 2020
Status:Active
Date of birth:April 1978
Nationality:French
Country of residence:England
Address:118, Town Lane, Staines-Upon-Thames, England, TW19 7FH
Nature of control:
  • Significant influence or control
Mr Murtaza Subhani
Notified on:07 May 2020
Status:Active
Date of birth:May 2020
Nationality:British
Country of residence:England
Address:61, Holly Street, Droylsden Manchester, England, M43 6WL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Spyridon Chrysikopoulos
Notified on:04 May 2020
Status:Active
Date of birth:September 1955
Nationality:Greek
Country of residence:England
Address:20, Talbot Street, Bradford, England, BD7 1LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Paola Joaquim Dos Santos
Notified on:10 January 2020
Status:Active
Date of birth:June 1974
Nationality:French
Country of residence:England
Address:118 West Plaza, Town Lane, Staines-Upon-Thames, England, TW19 7FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Virginia Ujvari
Notified on:10 January 2020
Status:Active
Date of birth:January 1998
Nationality:Hungarian
Country of residence:England
Address:61, Holly Street, Droylsden Manchester, England, M43 6WL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Murtaza Subhani
Notified on:26 July 2019
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:61, Holly Street, Droylsden Manchester, England, M43 6WL
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
2021-09-14Gazette

Gazette dissolved compulsory.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.