Company NameSky Container Trading Limited
DirectorsDaniel James Hallahan and Timothy Byron Page
Company StatusActive
Company Number04794319
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel James Hallahan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Secretary NameMr Daniel James Hallahan
NationalityBritish
StatusCurrent
Appointed11 June 2003(same day as company formation)
RoleVice President Marketing
Country of ResidenceEngland
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameTimothy Byron Page
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameMr Masaaki Nishibori
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameHiromitsu Ogawa
Date of BirthNovember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed11 June 2003(same day as company formation)
RolePresident
Correspondence Address99 Lane Place
Atherton
Ca94027
Director NameMr Victor Manuel Garcia
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2009(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 12 June 2020)
RoleCompany President And Chief Executive Officer
Country of ResidenceUnited States
Correspondence AddressKingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01277 223666
Telephone regionBrentwood

Location

Registered AddressKingsgate
1 King Edward Road
Brentwood
Essex
CM14 4HG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£953,400
Gross Profit£419,690
Net Worth£1,336,263
Cash£894,194
Current Liabilities£213,172

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

31 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
23 June 2023Confirmation statement made on 11 June 2023 with updates (4 pages)
31 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
29 June 2022Notification of Container Applications Limited, Llc as a person with significant control on 22 November 2021 (2 pages)
29 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
29 June 2022Director's details changed for Mr Daniel James Hallahan on 22 November 2021 (2 pages)
29 June 2022Director's details changed for Timothy Byron Page on 22 November 2021 (2 pages)
29 June 2022Cessation of Container Applications Limited as a person with significant control on 22 November 2021 (1 page)
21 December 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
29 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
25 September 2020Termination of appointment of Victor Manuel Garcia as a director on 12 June 2020 (1 page)
26 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
28 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 April 2018Full accounts made up to 31 December 2017 (14 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 June 2017Notification of Container Applications Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Container Applications Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Container Applications Limited as a person with significant control on 30 June 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (15 pages)
9 May 2017Full accounts made up to 31 December 2016 (15 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
26 May 2016Full accounts made up to 31 December 2015 (14 pages)
26 May 2016Full accounts made up to 31 December 2015 (14 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
30 July 2013Full accounts made up to 31 December 2012 (17 pages)
30 July 2013Full accounts made up to 31 December 2012 (17 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 September 2012Full accounts made up to 31 December 2011 (17 pages)
14 September 2012Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 14 September 2012 (1 page)
14 September 2012Registered office address changed from 8 High Street Brentwood Essex CM14 4AB on 14 September 2012 (1 page)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
10 January 2012Section 519 (1 page)
10 January 2012Section 519 (1 page)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
29 July 2011Director's details changed for Daniel James Hallahan on 3 June 2011 (2 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
29 July 2011Director's details changed for Daniel James Hallahan on 3 June 2011 (2 pages)
29 July 2011Director's details changed for Mr Victor Manuel Garcia on 3 June 2011 (2 pages)
29 July 2011Director's details changed for Mr Victor Manuel Garcia on 3 June 2011 (2 pages)
29 July 2011Director's details changed for Mr Victor Manuel Garcia on 3 June 2011 (2 pages)
29 July 2011Director's details changed for Daniel James Hallahan on 3 June 2011 (2 pages)
15 June 2011Appointment of Timothy Byron Page as a director (2 pages)
15 June 2011Appointment of Timothy Byron Page as a director (2 pages)
14 June 2011Termination of appointment of Masaaki Nishibori as a director (1 page)
14 June 2011Termination of appointment of Masaaki Nishibori as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
11 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr Victor Manuel Garcia on 11 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Masaaki Nishibori on 11 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Victor Manuel Garcia on 11 June 2010 (2 pages)
11 August 2010Director's details changed for Mr Masaaki Nishibori on 11 June 2010 (2 pages)
10 August 2010Director's details changed for Daniel James Hallahan on 11 June 2010 (2 pages)
10 August 2010Secretary's details changed for Daniel James Hallahan on 11 June 2010 (1 page)
10 August 2010Director's details changed for Daniel James Hallahan on 11 June 2010 (2 pages)
10 August 2010Secretary's details changed for Daniel James Hallahan on 11 June 2010 (1 page)
14 June 2010Appointment of Mr Victor Manuel Garcia as a director (1 page)
14 June 2010Appointment of Mr Victor Manuel Garcia as a director (1 page)
30 July 2009Appointment terminated director hiromitsu ogawa (1 page)
30 July 2009Appointment terminated director hiromitsu ogawa (1 page)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 September 2007Ad 20/09/07-20/09/07 £ si 99@1=99 £ ic 1/100 (1 page)
20 September 2007Ad 20/09/07-20/09/07 £ si 99@1=99 £ ic 1/100 (1 page)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
12 June 2006Return made up to 11/06/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 July 2005Return made up to 11/06/05; full list of members (7 pages)
13 July 2005Return made up to 11/06/05; full list of members (7 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (1 page)
12 April 2005Total exemption full accounts made up to 30 June 2004 (1 page)
30 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
30 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 October 2004Registered office changed on 25/10/04 from: c/o maurice j bushell & co 7 st thomas road brentwood essex CM14 4DB (1 page)
25 October 2004Registered office changed on 25/10/04 from: c/o maurice j bushell & co 7 st thomas road brentwood essex CM14 4DB (1 page)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
18 June 2004Return made up to 11/06/04; full list of members (7 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed;new director appointed (2 pages)
14 May 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
11 June 2003Incorporation (20 pages)
11 June 2003Incorporation (20 pages)