Skyline Systems Limited CHELTENHAM


Skyline Systems started in year 1988 as Private Limited Company with registration number 02283738. The Skyline Systems company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cheltenham at Stella Way. Postal code: GL52 7DQ.

Currently there are 2 directors in the the company, namely Christopher M. and Anthony M.. In addition one secretary - Pauline A. - is with the firm. Currently there is one former director listed by the company - David R., who left the company on 10 August 2016. In addition, the company lists several former secretaries whose names might be found in the list below.

Skyline Systems Limited Address / Contact

Office Address Stella Way
Office Address2 Bishops Cleeve
Town Cheltenham
Post code GL52 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283738
Date of Incorporation Wed, 3rd Aug 1988
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Christopher M.

Position: Director

Appointed: 25 August 2016

Anthony M.

Position: Director

Appointed: 25 August 2016

Pauline A.

Position: Secretary

Appointed: 21 August 2015

David R.

Position: Director

Resigned: 10 August 2016

Melanie A.

Position: Secretary

Appointed: 19 April 2012

Resigned: 21 August 2015

Richard W.

Position: Secretary

Appointed: 17 July 2008

Resigned: 19 April 2012

Geoffery S.

Position: Secretary

Appointed: 30 May 2008

Resigned: 09 July 2008

Robert L.

Position: Secretary

Appointed: 28 July 2006

Resigned: 30 May 2008

Jean C.

Position: Secretary

Appointed: 01 September 1996

Resigned: 28 July 2006

David R.

Position: Secretary

Appointed: 31 January 1995

Resigned: 01 September 1996

Stephen T.

Position: Secretary

Appointed: 08 January 1993

Resigned: 31 January 1995

Emma S.

Position: Secretary

Appointed: 04 July 1992

Resigned: 08 January 1993

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats identified, there is Likeford Unlimited Company from Castleisland, Ireland. This PSC is categorised as "an unlimited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the persons with significant control register is Donal R. This PSC owns 25-50% shares. Then there is Diana C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Likeford Unlimited Company

1 Cahernard, Castleisland, Kerry, Ireland

Legal authority Companies Act 2014 Ireland
Legal form Unlimited Company
Country registered Northern Ireland
Place registered Ireland
Registration number 408134
Notified on 8 April 2022
Nature of control: 25-50% shares

Donal R.

Notified on 31 August 2016
Nature of control: 25-50% shares

Diana C.

Notified on 23 July 2016
Ceased on 8 April 2022
Nature of control: 25-50% shares

Pauline A.

Notified on 23 July 2016
Ceased on 31 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 743 0363 339 3513 223 495
Current Assets5 317 0285 329 9115 354 478
Debtors891 8781 020 259823 866
Net Assets Liabilities5 982 6725 914 7225 991 197
Other Debtors542 142389 206215 376
Property Plant Equipment3 3009465 662
Total Inventories682 114970 3011 307 117
Other
Accrued Liabilities Deferred Income22 20915 10316 347
Accumulated Depreciation Impairment Property Plant Equipment 282 641284 568
Average Number Employees During Period222
Creditors537 439615 918568 943
Deferred Tax Liabilities217217 
Finished Goods Goods For Resale682 114970 3011 307 117
Fixed Assets1 203 3001 200 9461 205 662
Increase Decrease In Depreciation Impairment Property Plant Equipment 1 2871 498
Increase From Depreciation Charge For Year Property Plant Equipment 2 4871 927
Investments1 200 0001 200 0001 200 000
Investments Fixed Assets1 200 0001 200 0001 200 000
Investments In Other Entities Measured Fair Value 1 200 0001 200 000
Net Current Assets Liabilities4 779 5894 713 9934 785 535
Other Creditors326 677326 677326 677
Other Taxation Social Security Payable1 1231 904 
Prepayments Accrued Income6 0284 8947 410
Property Plant Equipment Gross Cost 283 587290 230
Recoverable Value-added Tax38 12773 14549 422
Taxation Including Deferred Taxation Balance Sheet Subtotal-217-217 
Taxation Social Security Payable 1 9042 439
Total Additions Including From Business Combinations Property Plant Equipment 1336 643
Total Assets Less Current Liabilities5 982 8895 914 9395 991 197
Trade Creditors Trade Payables187 430272 234223 480
Trade Debtors Trade Receivables305 581553 014551 658

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements