Sky Futures Partners Limited CARNFORTH


Sky Futures Partners started in year 2009 as Private Limited Company with registration number 06931399. The Sky Futures Partners company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Carnforth at 57-59 Elmsfield Park. Postal code: LA6 1RJ.

The firm has 2 directors, namely James B., Alan M.. Of them, Alan M. has been with the company the longest, being appointed on 3 May 2019 and James B. has been with the company for the least time - from 5 May 2022. 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.

Sky Futures Partners Limited Address / Contact

Office Address 57-59 Elmsfield Park
Office Address2 Holme
Town Carnforth
Post code LA6 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06931399
Date of Incorporation Thu, 11th Jun 2009
Industry Security systems service activities
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

James B.

Position: Director

Appointed: 05 May 2022

Alan M.

Position: Director

Appointed: 03 May 2019

Maurice M.

Position: Director

Appointed: 20 September 2021

Resigned: 05 May 2022

William R.

Position: Director

Appointed: 09 December 2019

Resigned: 01 September 2021

William B.

Position: Director

Appointed: 03 May 2019

Resigned: 09 December 2019

Tomohiko T.

Position: Director

Appointed: 26 April 2018

Resigned: 25 April 2019

Ryutaro K.

Position: Director

Appointed: 22 September 2017

Resigned: 26 April 2018

Alan C.

Position: Director

Appointed: 01 August 2016

Resigned: 03 May 2019

Mark W.

Position: Director

Appointed: 01 August 2015

Resigned: 03 May 2019

Richard H.

Position: Director

Appointed: 06 May 2015

Resigned: 03 May 2019

Simon M.

Position: Director

Appointed: 06 May 2015

Resigned: 03 May 2019

Cyprian A.

Position: Director

Appointed: 12 March 2012

Resigned: 11 August 2014

Christopher B.

Position: Secretary

Appointed: 22 September 2011

Resigned: 03 May 2019

Edwina B.

Position: Secretary

Appointed: 11 June 2011

Resigned: 22 September 2011

Nicholas R.

Position: Director

Appointed: 16 October 2009

Resigned: 10 July 2020

James H.

Position: Director

Appointed: 16 October 2009

Resigned: 03 May 2019

Christopher B.

Position: Director

Appointed: 11 June 2009

Resigned: 10 May 2022

Christopher B.

Position: Secretary

Appointed: 11 June 2009

Resigned: 11 June 2011

Edwina B.

Position: Director

Appointed: 11 June 2009

Resigned: 11 June 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Icr Integrity Limited from Kendal, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Icr Integrity Limited

Moss Mechanical Onsite Services Ltd Unit 10, Westmorland Business Park, Gilthwaiterigg Lane, Kendal, Cumbria, LA9 6NS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Companies Registry
Registration number 07602331
Notified on 3 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-12-31
Net Worth70 80389 467
Balance Sheet
Cash Bank In Hand57 61419 648
Current Assets58 01722 744
Debtors4033 096
Net Assets Liabilities Including Pension Asset Liability70 80389 467
Tangible Fixed Assets56 798109 172
Reserves/Capital
Called Up Share Capital17 44221 802
Profit Loss Account Reserve-84 197-465 533
Shareholder Funds70 80389 467
Other
Creditors Due After One Year32 00018 738
Creditors Due Within One Year12 01223 711
Fixed Assets56 798109 172
Net Current Assets Liabilities46 005-967
Number Shares Allotted17 44221 802
Par Value Share 1
Share Capital Allotted Called Up Paid17 44221 802
Share Premium Account137 558533 198
Tangible Fixed Assets Additions 96 840
Tangible Fixed Assets Cost Or Valuation60 850157 690
Tangible Fixed Assets Depreciation4 05248 518
Tangible Fixed Assets Depreciation Charged In Period 44 466
Total Assets Less Current Liabilities102 803108 205

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/05/31
filed on: 13th, December 2022
Free Download (10 pages)

Company search