Skypark Freight Limited LIVERPOOL


Founded in 1994, Skypark Freight, classified under reg no. 02944731 is an active company. Currently registered at Unit 8 Owen Drive, Skypark International L24 1YL, Liverpool the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 1994-07-22 Skypark Freight Limited is no longer carrying the name Stylaway.

At the moment there are 3 directors in the the company, namely Lynne E., Timothy R. and Paul M.. In addition one secretary - Timothy R. - is with the firm. Currenlty, the company lists one former director, whose name is John E. and who left the the company on 13 May 2007. In addition, there is one former secretary - Lynne E. who worked with the the company until 20 February 2001.

Skypark Freight Limited Address / Contact

Office Address Unit 8 Owen Drive, Skypark International
Office Address2 Speke Hall Avenue
Town Liverpool
Post code L24 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944731
Date of Incorporation Fri, 1st Jul 1994
Industry Other letting and operating of own or leased real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Lynne E.

Position: Director

Appointed: 01 June 2008

Timothy R.

Position: Secretary

Appointed: 20 February 2001

Timothy R.

Position: Director

Appointed: 20 February 2001

Paul M.

Position: Director

Appointed: 27 March 1996

John E.

Position: Director

Appointed: 13 July 1994

Resigned: 13 May 2007

Lynne E.

Position: Secretary

Appointed: 13 July 1994

Resigned: 20 February 2001

Betty D.

Position: Nominee Director

Appointed: 01 July 1994

Resigned: 13 July 1994

Daniel D.

Position: Nominee Secretary

Appointed: 01 July 1994

Resigned: 13 July 1994

Daniel D.

Position: Nominee Director

Appointed: 01 July 1994

Resigned: 13 July 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Timothy R. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Timothy R.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Stylaway July 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-03-312020-03-312021-03-312022-03-312023-03-30
Net Worth495 056414 504      
Balance Sheet
Current Assets177 111123 990214 408204 171129 755120 344141 41155 661
Net Assets Liabilities 414 504383 667351 038303 786286 737305 766245 955
Net Assets Liabilities Including Pension Asset Liability495 056414 504      
Reserves/Capital
Shareholder Funds495 056414 504      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 5711 8892 0672 067
Average Number Employees During Period   54455
Creditors 77 04230 91454 92422 55031 43231 9225 109
Fixed Assets362 712367 556200 173201 791200 152199 518198 130197 256
Net Current Assets Liabilities132 34446 948183 494149 247107 20589 108109 70350 766
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 049196214214
Total Assets Less Current Liabilities495 056414 504383 667351 038307 357288 626307 833248 022
Creditors Due Within One Year44 76777 042      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-30
filed on: 23rd, March 2024
Free Download (3 pages)

Company search

Advertisements