Skirmish Limited NOTTINGHAM


Skirmish started in year 2000 as Private Limited Company with registration number 04025018. The Skirmish company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Nottingham at Unit C17 Kestrel Business Centre Private Road 2. Postal code: NG4 2JR. Since Tue, 8th Aug 2000 Skirmish Limited is no longer carrying the name M&R 770.

The firm has one director. Lawrence B., appointed on 22 November 2000. There are currently no secretaries appointed. At present 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.

Skirmish Limited Address / Contact

Office Address Unit C17 Kestrel Business Centre Private Road 2
Office Address2 Colwick Industrial Estate
Town Nottingham
Post code NG4 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025018
Date of Incorporation Mon, 3rd Jul 2000
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Lawrence B.

Position: Director

Appointed: 22 November 2000

Nicholas S.

Position: Director

Appointed: 22 November 2000

Resigned: 27 May 2021

Clare B.

Position: Director

Appointed: 22 November 2000

Resigned: 27 May 2021

Michael M.

Position: Director

Appointed: 04 September 2000

Resigned: 27 May 2021

Nicholas S.

Position: Secretary

Appointed: 04 September 2000

Resigned: 28 May 2021

Julie M.

Position: Secretary

Appointed: 03 July 2000

Resigned: 04 September 2000

Thomas P.

Position: Director

Appointed: 03 July 2000

Resigned: 04 September 2000

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats researched, there is Lawrence B. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Michael M. This PSC owns 25-50% shares. The third one is Nicholas S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Lawrence B.

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

Michael M.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: 25-50% shares

Nicholas S.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: 25-50% shares

Claire B.

Notified on 6 April 2016
Ceased on 4 May 2021
Nature of control: 25-50% shares

Company previous names

M&R 770 August 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth12 33410 2068 992      
Balance Sheet
Cash Bank On Hand   12 41010 7683 0204 45715 26326 528
Current Assets12 65610 49012 64912 53610 8943 020   
Debtors1 1891 890882126126    
Net Assets Liabilities   10 6878 071-22   
Cash Bank In Hand11 4678 60011 767      
Intangible Fixed Assets4 7254 0503 375      
Tangible Fixed Assets37540       
Net Assets Liabilities Including Pension Asset Liability12 33410 206       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve12 23410 1068 892      
Shareholder Funds12 33410 2068 992      
Other
Accrued Liabilities Deferred Income   844915915   
Accumulated Amortisation Impairment Intangible Assets    12 82513 50013 50013 500 
Average Number Employees During Period   444   
Corporation Tax Payable   1 8351 844570   
Creditors   3 1993 4983 0422 4274 1236 963
Dividends Paid On Shares   14 00010 00010 000   
Fixed Assets5 1004 0903 3751 350675    
Increase From Amortisation Charge For Year Intangible Assets    675675   
Intangible Assets   1 350675    
Intangible Assets Gross Cost    13 50013 50013 50013 500 
Net Current Assets Liabilities7 2346 1165 6179 3377 396-222 03011 14019 565
Other Taxation Social Security Payable   5207391 0624812 1934 133
Total Assets Less Current Liabilities12 33410 2068 99210 6878 071-222 03011 14019 565
Trade Creditors Trade Payables     1 065916  
Trade Debtors Trade Receivables   126126    
Creditors Due Within One Year5 4224 3747 032      
Intangible Fixed Assets Aggregate Amortisation Impairment8 7759 45010 125      
Intangible Fixed Assets Amortisation Charged In Period 675675      
Intangible Fixed Assets Cost Or Valuation13 50013 500       
Number Shares Allotted100100100      
Other Creditors     9151 0301 9302 830
Par Value Share111      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation24 81324 813       
Tangible Fixed Assets Depreciation24 43824 77324 813      
Tangible Fixed Assets Depreciation Charged In Period 33540      
Profit Loss For Period13 0559 872       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 21st, April 2023
Free Download (7 pages)

Company search

Advertisements