Skelair (international) Limited ALTRINCHAM


Founded in 1983, Skelair (international), classified under reg no. 01739472 is an active company. Currently registered at Suite B, 2nd Floor, Market Court WA14 4DW, Altrincham the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Grant S. and Brian B.. In addition one secretary - Catherine L. - is with the company. At present 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.

Skelair (international) Limited Address / Contact

Office Address Suite B, 2nd Floor, Market Court
Office Address2 20-24 Church Street
Town Altrincham
Post code WA14 4DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01739472
Date of Incorporation Thu, 14th Jul 1983
Industry Wholesale of mining, construction and civil engineering machinery
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Catherine L.

Position: Secretary

Appointed: 01 February 2021

Grant S.

Position: Director

Appointed: 27 April 2016

Brian B.

Position: Director

Appointed: 04 February 2008

Alistair W.

Position: Secretary

Appointed: 01 December 2019

Resigned: 29 January 2021

William M.

Position: Director

Appointed: 04 February 2008

Resigned: 09 September 2009

Jacque D.

Position: Secretary

Appointed: 04 February 2008

Resigned: 30 April 2017

Ian S.

Position: Director

Appointed: 11 July 2000

Resigned: 04 February 2008

Ian S.

Position: Secretary

Appointed: 11 July 2000

Resigned: 04 February 2008

John M.

Position: Director

Appointed: 01 February 2000

Resigned: 17 December 2021

Richard K.

Position: Secretary

Appointed: 30 March 1999

Resigned: 11 July 2000

Richard K.

Position: Director

Appointed: 30 March 1999

Resigned: 11 July 2000

John K.

Position: Director

Appointed: 30 March 1999

Resigned: 04 February 2008

Sheila S.

Position: Director

Appointed: 30 April 1991

Resigned: 30 March 1999

Alan H.

Position: Director

Appointed: 30 April 1991

Resigned: 31 March 2004

Leonard S.

Position: Director

Appointed: 30 April 1991

Resigned: 30 March 1999

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Bowdon Industries Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Brian B. This PSC has significiant influence or control over the company,. The third one is Bowdon Group Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Bowdon Industries Limited

Suite B, 2nd Floor, Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 6300311
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Brian B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Bowdon Group Limited

78 Ashley Road, Hale, Altrincham, Cheshire, WA14 2UF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House, Cardiff
Registration number 6300318
Notified on 6 April 2016
Ceased on 30 July 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search