Skylight Transport Limited MILTON KEYNES


Founded in 2014, Skylight Transport, classified under reg no. 09137703 is an active company. Currently registered at Unit 300 Hayley Court MK14 6GD, Milton Keynes the company has been in the business for 10 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has 2 directors, namely Elizabeth Y., James Y.. Of them, James Y. has been with the company the longest, being appointed on 18 July 2014 and Elizabeth Y. has been with the company for the least time - from 6 April 2016. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Skylight Transport Limited Address / Contact

Office Address Unit 300 Hayley Court
Office Address2 Foxhunter Drive
Town Milton Keynes
Post code MK14 6GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137703
Date of Incorporation Fri, 18th Jul 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Elizabeth Y.

Position: Director

Appointed: 06 April 2016

James Y.

Position: Director

Appointed: 18 July 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As we found, there is Elizabeth Y. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth Y.

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

James Y.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth12 40722 527     
Balance Sheet
Cash Bank On Hand   29 08419 005197 066386 757127 810
Current Assets176 24070 660135 925189 394491 453915 194842 657
Debtors 76 101 40 000170 389294 387528 437714 847
Net Assets Liabilities  6 0577452 4793 5893 277125 601
Other Debtors    7 500235 656475 963217 963
Property Plant Equipment       75 204
Cash Bank In Hand1498      
Net Assets Liabilities Including Pension Asset Liability12 40722 527     
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve 7 136      
Shareholder Funds12 40722 527     
Other
Additions Other Than Through Business Combinations Property Plant Equipment       75 204
Average Number Employees During Period   33444
Bank Borrowings      264 000229 462
Bank Overdrafts    13 31951 99016 77345 124
Creditors  66 030123 154166 397487 864647 917487 594
Finance Lease Liabilities Present Value Total       75 204
Net Current Assets Liabilities12 47322 52712 77122 99748 902267 277355 063
Other Creditors    3 72752 22045 62694 264
Property Plant Equipment Gross Cost       75 204
Taxation Social Security Payable    123 996290 794293 265348 206
Total Assets Less Current Liabilities147 12722 52712 77122 99748 902267 277430 267
Trade Creditors Trade Payables    25 35599 613292 253 
Trade Debtors Trade Receivables    162 88993 73152 474496 884
Creditors Due After One Year 39 990      
Creditors Due Within One Year 29 47248 133     
Number Shares Allotted11      
Par Value Share11      
Share Capital Allotted Called Up Paid11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control April 6, 2016
filed on: 14th, November 2023
Free Download (2 pages)

Company search

Advertisements