Keith Skitt And Company Limited FARNBOROUGH


Keith Skitt And Company started in year 2001 as Private Limited Company with registration number 04225020. The Keith Skitt And Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Farnborough at 269 Farnborough Road. Postal code: GU14 7LY. Since 2001-08-08 Keith Skitt And Company Limited is no longer carrying the name Lefthook.

There is a single director in the company at the moment - James E., appointed on 12 December 2007. In addition, a secretary was appointed - Yolanda E., appointed on 21 December 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Angela S. who worked with the the company until 21 December 2007.

Keith Skitt And Company Limited Address / Contact

Office Address 269 Farnborough Road
Town Farnborough
Post code GU14 7LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04225020
Date of Incorporation Wed, 30th May 2001
Industry Pre-press and pre-media services
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (263 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Yolanda E.

Position: Secretary

Appointed: 21 December 2007

James E.

Position: Director

Appointed: 12 December 2007

Peter E.

Position: Director

Appointed: 22 December 2007

Resigned: 23 March 2016

Angela S.

Position: Secretary

Appointed: 04 March 2002

Resigned: 21 December 2007

Daniel S.

Position: Director

Appointed: 04 March 2002

Resigned: 21 December 2007

Angela S.

Position: Director

Appointed: 04 March 2002

Resigned: 21 December 2007

Keith S.

Position: Director

Appointed: 16 July 2001

Resigned: 21 December 2007

Luciene James Limited

Position: Nominee Director

Appointed: 30 May 2001

Resigned: 16 July 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2001

Resigned: 16 July 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is James E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Yolanda E. This PSC owns 25-50% shares and has 25-50% voting rights.

James E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Yolanda E.

Notified on 28 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lefthook August 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-292014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand    175 201155 518113 081139 956115 35385 905111 793104 726
Current Assets262 957 370 011370 011317 933290 838263 399234 390167 860167 691194 691155 731
Debtors85 280 150 026150 026137 632129 820145 41890 33449 00777 78679 39847 905
Net Assets Liabilities    252 343237 437219 730200 521158 341133 794146 173126 470
Other Debtors    2 4001 8009 0001 8001 8001 8001 8001 800
Property Plant Equipment    30 51933 26429 74922 31118 10013 81510 61310 428
Total Inventories    5 1005 5004 9004 1003 5004 0003 5003 100
Cash Bank In Hand169 977 214 485214 485175 201       
Intangible Fixed Assets45 29945 29943 69943 69942 099       
Net Assets Liabilities Including Pension Asset Liability219 506 304 805304 805252 343       
Stocks Inventory7 700 5 5005 5005 100       
Tangible Fixed Assets5 9115 9115 0375 03730 519       
Reserves/Capital
Called Up Share Capital6 666       
Profit Loss Account Reserve219 500 304 799304 799252 337       
Other
Accumulated Amortisation Impairment Intangible Assets    21 90123 50125 10137 90150 70163 50164 00064 000
Accumulated Depreciation Impairment Property Plant Equipment    64 26775 35685 27292 71098 09597 047100 586104 062
Additions Other Than Through Business Combinations Property Plant Equipment     13 8346 402 1 9646983373 291
Average Number Employees During Period    77777554
Corporation Tax Payable    35 45824 82418 76922 73215 89623 16128 09419 781
Creditors    107 506104 64894 99172 80237 47945 58657 11537 708
Finance Lease Liabilities Present Value Total    6 5106 5106 5106 5105 425   
Fixed Assets51 210 48 73648 73672 61873 76368 64848 41031 39914 31410 613 
Increase From Amortisation Charge For Year Intangible Assets     1 6001 60012 80012 80012 800499 
Increase From Depreciation Charge For Year Property Plant Equipment     11 0899 9177 4386 0344 6063 5393 476
Intangible Assets    42 09940 49938 89926 09913 299499  
Intangible Assets Gross Cost    64 00064 00064 00064 00064 00064 00064 00064 000
Net Current Assets Liabilities168 296 256 069256 069210 427186 190168 408161 588130 381122 105137 576118 023
Other Creditors    11 43425 81416 70912 3872713641 204545
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        6495 654  
Other Disposals Property Plant Equipment        7906 031  
Other Taxation Social Security Payable    26 53023 33327 50516 57012 34513 31318 07112 942
Property Plant Equipment Gross Cost    94 786108 619115 021115 021116 195110 862111 199114 490
Provisions For Liabilities Balance Sheet Subtotal    5 7474 0715 3914 0523 4392 6252 0161 981
Total Assets Less Current Liabilities  304 805 283 045259 953237 056209 998161 780136 419148 189128 451
Trade Creditors Trade Payables    22 06313 56421 7847 8341 1356 6737 6211 851
Trade Debtors Trade Receivables    126 186123 864131 79683 30244 19672 31172 76040 056
Advances Credits Directors   2 006        
Advances Credits Made In Period Directors   2 006        
Advances Credits Repaid In Period Directors    -2 006       
Capital Employed219 506 304 805304 805252 343       
Creditors Due After One Year    24 955       
Creditors Due Within One Year94 661 113 942113 942107 506       
Intangible Fixed Assets Aggregate Amortisation Impairment 18 701 20 30121 901       
Intangible Fixed Assets Amortisation Charged In Period   1 6001 600       
Intangible Fixed Assets Cost Or Valuation 64 000 64 00064 000       
Number Shares Allotted   13       
Par Value Share   11       
Provisions For Liabilities Charges    5 747       
Share Capital Allotted Called Up Paid1 313       
Tangible Fixed Assets Additions   80635 656       
Tangible Fixed Assets Cost Or Valuation 58 324 59 13094 786       
Tangible Fixed Assets Depreciation 52 413 54 09364 267       
Tangible Fixed Assets Depreciation Charged In Period   1 68010 174       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements