UKBizDB.co.uk

THE SKY WHEELS GROUP LTD

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

This company is commonly known as The Sky Wheels Group Ltd. The company was founded 28 years ago and was given the registration number 03191469. The firm's registered office is in ALTRINCHAM. You can find them at Sky Wheels House 7 Tudor Road, Off Hanover Road, Hanover Business Park, Altrincham, Cheshire. This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:THE SKY WHEELS GROUP LTD
Company Number:03191469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1996
End of financial year:26 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Sky Wheels House 7 Tudor Road, Off Hanover Road, Hanover Business Park, Altrincham, Cheshire, United Kingdom, WA14 5RZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sky Wheels House, 7 Tudor Road, Off Hanover Street, Hanover Business Park, Altrincham, United Kingdom, WA14 5RZ

Secretary19 March 2019Active
Sky Wheels House, 7 Tudor Road, Off Hanover Road, Hanover Business Park, Altrincham, United Kingdom, WA14 5RZ

Director27 January 2017Active
Sky Wheels House, 7 Tudor Road, Off Hanover Street, Hanover Business Park, Altrincham, United Kingdom, WA14 5RZ

Director27 January 2017Active
28 Springfield Road, Sale, M33 7XQ

Secretary29 April 1996Active
4, Deans Wharf, Thelwall, Warrington, England, WA4 2GT

Secretary11 December 2006Active
1 Kelso Way, Macclesfield, SK10 2WA

Secretary18 December 1998Active
65 Stanley Road, Salford, M7 4GT

Nominee Secretary26 April 1996Active
28 Springfield Road, Sale, M33 7XQ

Director29 April 1996Active
4, Deans Wharf, Thelwall, Warrington, England, WA4 2GT

Director19 July 1999Active
19 Cowley Hill Lane, St Helens, WA10 2AF

Director29 April 1996Active
Sky Wheels House,, 7 Tudor Road,Off Hanover Road,, Hanover Business Park,Altrincham, WA14 5RZ

Director27 January 2017Active
1 Kelso Way, Macclesfield, SK10 2WA

Director18 December 1998Active
3 Wellington Street, Blackburn, BB1 8AP

Director29 April 1996Active
Sky Wheels House, 7 Tudor Road, Off Hanover Road, Hanover Business Park, Altrincham, United Kingdom, WA14 5RZ

Director29 April 1996Active
65 Stanley Road, Salford, M7 4GT

Nominee Director26 April 1996Active

People with Significant Control

Mr David William Schofield
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN
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
2023-09-30Gazette

Gazette dissolved liquidation.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-06-30Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-01Insolvency

Liquidation in administration progress report.

Download
2022-12-28Insolvency

Liquidation in administration extension of period.

Download
2022-08-09Insolvency

Liquidation in administration progress report.

Download
2022-03-03Insolvency

Liquidation in administration result creditors meeting.

Download
2022-03-03Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-02-25Insolvency

Liquidation in administration proposals.

Download
2022-02-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-01-18Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-18Address

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

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Change account reference date company previous shortened.

Download
2021-05-10Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person secretary company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.