Company NameSkyline Elevators Limited
DirectorMatthew Philpin
Company StatusActive
Company Number04187775
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Matthew Philpin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleLift Engineering
Country of ResidenceUnited Kingdom
Correspondence Address34 Rosslyn Avenue
Harold Wood
Romford
Essex
RM3 0PJ
Director NameMr Keith Victor Ford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleLift Engineering
Country of ResidenceEngland
Correspondence Address6 Corona Road
Basildon
Essex
SS16 6HH
Secretary NameCarol Ford
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Corona Road
Basildon
Essex
SS16 6HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteskylineelevators.co.uk
Email address[email protected]
Telephone01268 545883
Telephone regionBasildon

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£128,800
Cash£611
Current Liabilities£153,760

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

20 January 2023Cessation of Keith Victor Ford as a person with significant control on 20 January 2023 (1 page)
20 January 2023Confirmation statement made on 20 January 2023 with updates (5 pages)
20 January 2023Termination of appointment of Carol Ford as a secretary on 20 January 2023 (1 page)
20 January 2023Termination of appointment of Keith Victor Ford as a director on 20 January 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 February 2020Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 6 February 2020 (1 page)
25 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
9 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(5 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(5 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 May 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(4 pages)
14 May 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4
(4 pages)
2 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
22 December 2010Partial exemption accounts made up to 31 March 2010 (4 pages)
22 December 2010Partial exemption accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Matthew Philpin on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Keith Victor Ford on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Keith Victor Ford on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Matthew Philpin on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Matthew Philpin on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Keith Victor Ford on 1 December 2009 (2 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 March 2009Return made up to 21/03/09; full list of members (4 pages)
31 March 2009Return made up to 21/03/09; full list of members (4 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 June 2008Return made up to 21/03/08; full list of members (4 pages)
3 June 2008Return made up to 21/03/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Return made up to 21/03/07; full list of members (2 pages)
31 May 2007Return made up to 21/03/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 March 2005Return made up to 27/03/05; full list of members (7 pages)
18 March 2005Return made up to 27/03/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 March 2004Return made up to 27/03/04; full list of members (7 pages)
19 March 2004Return made up to 27/03/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 March 2003Return made up to 27/03/03; full list of members (7 pages)
24 March 2003Return made up to 27/03/03; full list of members (7 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
18 March 2002Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (2 pages)
27 March 2001Incorporation (17 pages)
27 March 2001Incorporation (17 pages)