Company NameSkysmart Mro Ltd
Company StatusActive
Company Number04682337
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Previous NamesR.J. Calibration Limited and Skysmart Avionics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph George Robert Williams
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Flitch Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1XJ
Director NameMr Andrew Paul Webb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2013(9 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Flitch Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1XJ
Director NameMr Mark Peter Westley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(10 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Flitch Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1XJ
Director NameMr Neil Anthony Westley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2014(10 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Flitch Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1XJ
Director NameMr Roger Ian Sargent
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Brooklyn Drive
Rayleigh
Essex
SS6 9LW
Secretary NameJoseph George Robert Williams
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleEngineer
Correspondence Address118 The Chase
Rayleigh
Essex
SS6 8QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.skysmartmro.com
Telephone01371 492000
Telephone regionGreat Dunmow

Location

Registered Address12 Flitch Industrial Estate
Chelmsford Road
Great Dunmow
Essex
CM6 1XJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£82,119
Cash£7,706
Current Liabilities£108,677

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
7 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
30 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 March 2021Change of details for Mr Neil Anthony Westley as a person with significant control on 9 March 2021 (2 pages)
8 March 2021Change of details for Mr Neil Anthony Westley as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Neil Anthony Westley on 8 March 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
12 October 2020Director's details changed for Joseph George Robert Williams on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Mark Peter Westley on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Neil Anthony Westley on 12 October 2020 (2 pages)
12 October 2020Director's details changed for Mr Andrew Paul Webb on 12 October 2020 (2 pages)
20 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 October 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
12 March 2018Confirmation statement made on 28 February 2018 with updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
22 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Director's details changed for Mr Neil Anthony Westley on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Neil Anthony Westley on 29 February 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 November 2015Registered office address changed from The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE to 12 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ on 20 November 2015 (1 page)
20 November 2015Registered office address changed from The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE to 12 Flitch Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1XJ on 20 November 2015 (1 page)
25 March 2015Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 25 March 2015 (1 page)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Director's details changed for Mr Andrew Paul Webb on 24 March 2015 (2 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(6 pages)
25 March 2015Director's details changed for Mr Andrew Paul Webb on 24 March 2015 (2 pages)
25 March 2015Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to The Diamond Hangar Long Border Road London Stansted Airport Stansted Essex CM24 1RE on 25 March 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
19 May 2014Director's details changed for Joseph George Robert Williams on 19 May 2014 (2 pages)
19 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(7 pages)
19 May 2014Director's details changed for Joseph George Robert Williams on 19 May 2014 (2 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 March 2014Sub-division of shares on 21 February 2014 (5 pages)
5 March 2014Sub-division of shares on 21 February 2014 (5 pages)
26 February 2014Termination of appointment of Joseph Williams as a secretary (1 page)
26 February 2014Appointment of Mr Neil Anthony Westley as a director (2 pages)
26 February 2014Appointment of Mr Mark Peter Westley as a director (2 pages)
26 February 2014Appointment of Mr Mark Peter Westley as a director (2 pages)
26 February 2014Appointment of Mr Neil Anthony Westley as a director (2 pages)
26 February 2014Termination of appointment of Joseph Williams as a secretary (1 page)
8 October 2013Termination of appointment of Roger Sargent as a director (1 page)
8 October 2013Termination of appointment of Roger Sargent as a director (1 page)
17 July 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (17 pages)
17 July 2013Second filing of AR01 previously delivered to Companies House made up to 28 February 2013 (17 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2013
(7 pages)
8 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/07/2013
(7 pages)
4 April 2013Appointment of Mr Andrew Paul Webb as a director (2 pages)
4 April 2013Appointment of Mr Andrew Paul Webb as a director (2 pages)
4 April 2013Director's details changed (2 pages)
4 April 2013Director's details changed (2 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
17 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(4 pages)
21 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
(4 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 11 May 2011 (1 page)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 11 May 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 September 2010Company name changed skysmart avionics LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
21 September 2010Company name changed skysmart avionics LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Company name changed R.J. calibration LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
28 June 2010Change of name notice (2 pages)
28 June 2010Company name changed R.J. calibration LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 November 2009Director's details changed for Joseph George Robert Williams on 4 August 2009 (1 page)
3 November 2009Director's details changed for Joseph George Robert Williams on 4 August 2009 (1 page)
3 November 2009Director's details changed for Joseph George Robert Williams on 4 August 2009 (1 page)
30 September 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
20 March 2008Return made up to 28/02/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(7 pages)
30 March 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(7 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
25 March 2004Return made up to 28/02/04; full list of members (7 pages)
25 March 2004Return made up to 28/02/04; full list of members (7 pages)
2 October 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2003Ad 01/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Secretary resigned (1 page)
28 February 2003Incorporation (20 pages)
28 February 2003Incorporation (20 pages)