Harold Wood
Romford
Essex
RM3 0PJ
Director Name | Mr Keith Victor Ford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Lift Engineering |
Country of Residence | England |
Correspondence Address | 6 Corona Road Basildon Essex SS16 6HH |
Secretary Name | Carol Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Corona Road Basildon Essex SS16 6HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | skylineelevators.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 545883 |
Telephone region | Basildon |
Registered Address | 1053 London Road Leigh-On-Sea SS9 3JP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £128,800 |
Cash | £611 |
Current Liabilities | £153,760 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
20 January 2023 | Cessation of Keith Victor Ford as a person with significant control on 20 January 2023 (1 page) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with updates (5 pages) |
20 January 2023 | Termination of appointment of Carol Ford as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Termination of appointment of Keith Victor Ford as a director on 20 January 2023 (1 page) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
6 February 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
2 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Partial exemption accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Partial exemption accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Matthew Philpin on 1 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Keith Victor Ford on 1 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Keith Victor Ford on 1 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Matthew Philpin on 1 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Matthew Philpin on 1 December 2009 (2 pages) |
6 April 2010 | Director's details changed for Keith Victor Ford on 1 December 2009 (2 pages) |
6 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 June 2008 | Return made up to 21/03/08; full list of members (4 pages) |
3 June 2008 | Return made up to 21/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 21/03/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 April 2002 | Return made up to 27/03/02; full list of members
|
8 April 2002 | Return made up to 27/03/02; full list of members
|
18 March 2002 | Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
27 March 2001 | Incorporation (17 pages) |
27 March 2001 | Incorporation (17 pages) |