Skipbo Limited KING'S LYNN


Skipbo started in year 2002 as Private Limited Company with registration number 04569784. The Skipbo company has been functioning successfully for 22 years now and its status is active - proposal to strike off. The firm's office is based in King's Lynn at Unit 2 Regis Place. Postal code: PE30 2JN. Since 13th February 2023 Skipbo Limited is no longer carrying the name Ring Associates.

Skipbo Limited Address / Contact

Office Address Unit 2 Regis Place
Office Address2 North Lynn Industrial Estate
Town King's Lynn
Post code PE30 2JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569784
Date of Incorporation Tue, 22nd Oct 2002
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 27th Apr 2023 (2023-04-27)
Last confirmation statement dated Wed, 13th Apr 2022

Company staff

Gavin D.

Position: Director

Appointed: 13 November 2019

Resigned: 28 February 2020

Robert B.

Position: Director

Appointed: 13 November 2019

Resigned: 28 February 2020

James L.

Position: Director

Appointed: 13 November 2019

Resigned: 28 February 2020

Leanne B.

Position: Director

Appointed: 20 April 2016

Resigned: 28 February 2020

Peter R.

Position: Director

Appointed: 20 April 2016

Resigned: 10 October 2016

Leanne B.

Position: Secretary

Appointed: 13 April 2015

Resigned: 20 April 2016

Martin S.

Position: Director

Appointed: 01 July 2014

Resigned: 28 February 2020

Timothy G.

Position: Director

Appointed: 08 August 2013

Resigned: 30 August 2019

Steven W.

Position: Director

Appointed: 31 October 2012

Resigned: 28 February 2020

Melanie R.

Position: Secretary

Appointed: 06 May 2011

Resigned: 07 April 2015

Timothy G.

Position: Director

Appointed: 19 March 2003

Resigned: 01 December 2008

Mark P.

Position: Secretary

Appointed: 22 October 2002

Resigned: 06 May 2011

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 October 2002

Resigned: 22 October 2002

Simon R.

Position: Director

Appointed: 22 October 2002

Resigned: 13 October 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

Mark P.

Position: Director

Appointed: 22 October 2002

Resigned: 09 August 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Ruby Circle Investments Limited from King's Lynn, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Simon R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Melanie R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ruby Circle Investments Limited

5 Grimston Road, South Wootton, King's Lynn, Norfolk, PE30 3HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 11027390
Notified on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Simon R.

Notified on 6 April 2016
Ceased on 13 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Melanie R.

Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ring Associates February 13, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth227 048255 335      
Balance Sheet
Cash Bank On Hand  333 753414 975325 8562 341 786726 66869 596
Current Assets170 752158 412482 495526 773537 2762 368 857977 377919 460
Debtors88 93853 746148 742111 798211 42027 071250 709849 864
Net Assets Liabilities  412 984398 026347 877131 902522 79351 159
Property Plant Equipment  109 076130 290140 458 32 34224 682
Cash Bank In Hand81 814104 666      
Net Assets Liabilities Including Pension Asset Liability227 048255 335      
Tangible Fixed Assets500 331497 280      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve188 209216 496      
Shareholder Funds227 048255 335      
Other
Accumulated Depreciation Impairment Property Plant Equipment  35 46754 33174 989 3 41528 095
Average Number Employees During Period  294553521 
Balances Amounts Owed By Related Parties   965    
Balances Amounts Owed To Related Parties  59 985     
Creditors  157 587235 162308 3072 236 955486 926892 983
Depreciation Rate Used For Property Plant Equipment   1515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment     74 989  
Disposals Property Plant Equipment     218 995  
Fixed Assets500 331497 280109 076130 290140 458 32 34224 682
Increase From Depreciation Charge For Year Property Plant Equipment   18 86420 658 3 41524 680
Net Current Assets Liabilities104 569108 601324 908291 611228 969131 902490 45126 477
Property Plant Equipment Gross Cost  144 543184 621215 447 35 75752 777
Provisions For Liabilities Balance Sheet Subtotal  21 00023 87521 550   
Total Additions Including From Business Combinations Property Plant Equipment     3 54835 75717 020
Total Assets Less Current Liabilities604 900605 881433 984421 901369 427131 902522 79351 159
Creditors Due After One Year Total Noncurrent Liabilities371 372344 346      
Creditors Due Within One Year Total Current Liabilities66 18349 811      
Provisions For Liabilities Charges6 4806 200      
Revaluation Reserve38 73938 739      
Tangible Fixed Assets Additions 6 126      
Tangible Fixed Assets Cost Or Valuation562 982569 108      
Tangible Fixed Assets Depreciation62 65171 828      
Tangible Fixed Assets Depreciation Charge For Period 9 177      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 24 Market Place Swaffham Norfolk PE37 7QH England on 15th November 2022 to Unit 2 Regis Place North Lynn Industrial Estate King's Lynn Norfolk PE30 2JN
filed on: 15th, November 2022
Free Download (1 page)

Company search