Skilltec Limited PLYMOUTH


Skilltec started in year 2007 as Private Limited Company with registration number 06131527. The Skilltec company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Plymouth at 58 New George Street. Postal code: PL1 1RR. Since 2008/02/28 Skilltec Limited is no longer carrying the name The Language Zone.

Currently there are 2 directors in the the firm, namely Louise B. and David B.. In addition one secretary - Gabrielle B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Skilltec Limited Address / Contact

Office Address 58 New George Street
Office Address2 2nd Floor
Town Plymouth
Post code PL1 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06131527
Date of Incorporation Wed, 28th Feb 2007
Industry Other information technology service activities
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Louise B.

Position: Director

Appointed: 13 October 2021

Gabrielle B.

Position: Secretary

Appointed: 06 April 2008

David B.

Position: Director

Appointed: 06 April 2008

David B.

Position: Director

Appointed: 28 February 2007

Resigned: 28 February 2007

David B.

Position: Secretary

Appointed: 28 February 2007

Resigned: 06 April 2008

Gabrielle B.

Position: Director

Appointed: 28 February 2007

Resigned: 06 April 2008

Gabrielle B.

Position: Secretary

Appointed: 28 February 2007

Resigned: 28 February 2007

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is David B. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Language Zone February 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-33 661-14 6351 8149 43119 51217 674      
Balance Sheet
Current Assets69 12047 31464 92367 12060 12669 24674 16199 66892 270137 679130 637235 480
Net Assets Liabilities     17 67425 78113 81336 48019 66919810 102
Cash Bank In Hand12 28010 39225 10123 20012 915       
Debtors56 84036 92239 82243 92047 211       
Intangible Fixed Assets9 2191 794111       
Net Assets Liabilities Including Pension Asset Liability-33 661-14 6351 8149 43119 51217 674      
Tangible Fixed Assets9 4835 1695 5092 9893 034       
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-33 662-14 6361 8139 43019 511       
Shareholder Funds-33 661-14 6351 8149 43119 51217 674      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     26 50025 49055 27318 39143 15158 638137 668
Average Number Employees During Period       8881213
Creditors     30 18827 91036 11244 28844 87157 48684 555
Fixed Assets18 7026 9635 5102 9903 0352 4852 3492 6553 9907 15110 19510 313
Net Current Assets Liabilities-2 36323 4022 40612 03924 96541 68948 92266 43150 88197 33680 308159 124
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 6062 6312 6712 8752 8994 5287 1578 199
Total Assets Less Current Liabilities16 33930 3657 91615 02920 11844 17451 27169 08654 871104 48790 503169 437
Accruals Deferred Income    7 88226 500      
Creditors Due After One Year50 00045 0005 0005 000        
Creditors Due Within One Year71 48323 91262 51755 08143 04330 188      
Intangible Fixed Assets Aggregate Amortisation Impairment16 03319 70821 50121 50121 501       
Intangible Fixed Assets Amortisation Charged In Period 4 4251 793         
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 750          
Intangible Fixed Assets Cost Or Valuation25 25221 50221 50221 50221 502       
Intangible Fixed Assets Disposals 3 750          
Number Shares Allotted 1111       
Par Value Share 1111       
Provisions For Liabilities Charges  1 102598606       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 2373 3565961 308       
Tangible Fixed Assets Cost Or Valuation24 02324 26027 61628 21229 520       
Tangible Fixed Assets Depreciation14 54019 09122 10725 22326 486       
Tangible Fixed Assets Depreciation Charged In Period 4 5513 0163 1161 263       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/11/26
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements