Sky Business Limited is a private limited company situated at High House, Otley, Ipswich IP6 9PF. Incorporated on 2017-11-15, this 6-year-old company is run by 2 directors and 1 secretary.
Director Deborah L., appointed on 22 December 2023. Director Andrew F., appointed on 20 April 2018.
As far as secretaries are concerned, we can name: Deborah L., appointed on 22 December 2023.
The company is officially classified as "dormant company" (SIC code: 99999).
The latest confirmation statement was sent on 2023-01-15 and the due date for the subsequent filing is 2024-01-29. What is more, the statutory accounts were filed on 05 April 2022 and the next filing should be sent on 05 January 2024.
Office Address | High House |
Office Address2 | Otley |
Town | Ipswich |
Post code | IP6 9PF |
Country of origin | United Kingdom |
Registration Number | 11064953 |
Date of Incorporation | Wed, 15th Nov 2017 |
Industry | Dormant Company |
End of financial Year | 5th April |
Company age | 7 years old |
Account next due date | Fri, 5th Jan 2024 (105 days after) |
Account last made up date | Tue, 5th Apr 2022 |
Next confirmation statement due date | Mon, 29th Jan 2024 (2024-01-29) |
Last confirmation statement dated | Sun, 15th Jan 2023 |
The list of PSCs who own or control the company consists of 5 names. As we established, there is Andrew F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Andrew F., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Andrew F.
Notified on | 17 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael M.
Notified on | 28 August 2018 |
Ceased on | 17 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andrew F.
Notified on | 16 April 2018 |
Ceased on | 28 August 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 15 November 2017 |
Ceased on | 18 April 2018 |
Nature of control: |
significiant influence or control |
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited |
Country registered | England |
Place registered | England Company Registry |
Registration number | 04542138 |
Notified on | 15 November 2017 |
Ceased on | 18 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-11-30 | 2020-04-05 | 2021-04-05 | 2022-04-05 | 2023-04-05 |
Balance Sheet | |||||
Net Assets Liabilities | 100 | 100 | 100 | 100 | 100 |
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 | 100 | 100 | 100 | 100 |
Number Shares Allotted | 100 | 100 | 100 | 100 | 100 |
Par Value Share | 1 | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
2023/12/22 - the day director's appointment was terminated filed on: 23rd, December 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy