Skatey.co.uk Ltd STAFFORD


Skatey..uk started in year 2014 as Private Limited Company with registration number 09210669. The Skatey..uk company has been functioning successfully for ten years now and its status is active. The firm's office is based in Stafford at Unit 5 Carver Business Park. Postal code: ST16 3HR. Since Tue, 27th Jun 2017 Skatey.co.uk Ltd is no longer carrying the name Chloe Noel (UK).

The firm has 2 directors, namely Karen N., James S.. Of them, Karen N., James S. have been with the company the longest, being appointed on 9 September 2014. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Skatey.co.uk Ltd Address / Contact

Office Address Unit 5 Carver Business Park
Office Address2 Carver Road
Town Stafford
Post code ST16 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09210669
Date of Incorporation Tue, 9th Sep 2014
Industry Manufacture of other wearing apparel and accessories n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Karen N.

Position: Director

Appointed: 09 September 2014

James S.

Position: Director

Appointed: 09 September 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is James S. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Karen N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Karen N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Chloe Noel (UK) June 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100      
Balance Sheet
Cash Bank On Hand  10010047 03417 8385 50215 06810 758
Current Assets    57 80535 52833 34728 46731 947
Debtors      9 964209389
Net Assets Liabilities  10010020 14326 91212 625  
Other Debtors      9 964  
Property Plant Equipment    6 32811 99311 27811 4649 751
Total Inventories    10 77117 69017 69013 19020 800
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 1096 1079 86713 68816 767
Additions Other Than Through Business Combinations Property Plant Equipment       4 0071 757
Average Number Employees During Period    11-2-2-2
Bank Borrowings Overdrafts      31 00028 13024 685
Corporation Tax Payable    8 46011 064   
Creditors   -10043 99020 6091 00031 98435 662
Depreciation Rate Used For Property Plant Equipment    252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        342
Disposals Property Plant Equipment        391
Fixed Assets    6 32811 99311 27813 09711 384
Increase From Depreciation Charge For Year Property Plant Equipment    2 1093 9983 7603 8213 421
Investments Fixed Assets       1 6331 633
Loans To Group Undertakings       1 6331 633
Net Current Assets Liabilities   10013 81514 9191 347-3 517-3 715
Other Creditors   -10035 2339 067-8 9271 4147 131
Other Taxation Social Security Payable    297478   
Property Plant Equipment Gross Cost    8 43718 10021 14525 15226 518
Taxation Social Security Payable      -228807842
Total Additions Including From Business Combinations Property Plant Equipment      3 045  
Total Assets Less Current Liabilities   10020 14326 91243 625  
Trade Creditors Trade Payables       1 6333 004
Trade Debtors Trade Receivables       209389
Advances Credits Directors   10034 2338 0679 736  
Advances Credits Made In Period Directors    67 58319 152   
Advances Credits Repaid In Period Directors    33 25045 318   
Number Shares Allotted100100100100     
Par Value Share1111     
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 24th Apr 2024
filed on: 7th, May 2024
Free Download (3 pages)

Company search

Advertisements