Skeller Limited CHICHESTER


Founded in 2006, Skeller, classified under reg no. 05686966 is an active company. Currently registered at Metro House PO19 1BE, Chichester the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Barry S. and Carina R.. In addition one secretary - Christine B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Rupert G. who worked with the the firm until 1 April 2022.

Skeller Limited Address / Contact

Office Address Metro House
Office Address2 Northgate
Town Chichester
Post code PO19 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05686966
Date of Incorporation Wed, 25th Jan 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 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 Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Christine B.

Position: Secretary

Appointed: 01 April 2022

Barry S.

Position: Director

Appointed: 24 January 2018

Carina R.

Position: Director

Appointed: 24 January 2018

Camilla G.

Position: Director

Appointed: 27 February 2012

Resigned: 01 April 2022

James G.

Position: Director

Appointed: 27 February 2012

Resigned: 01 April 2022

Charlotte B.

Position: Director

Appointed: 27 February 2012

Resigned: 01 April 2022

Edward G.

Position: Director

Appointed: 27 February 2012

Resigned: 01 April 2022

Henry G.

Position: Director

Appointed: 28 February 2006

Resigned: 01 April 2022

Rupert G.

Position: Director

Appointed: 28 February 2006

Resigned: 01 April 2022

Rupert G.

Position: Secretary

Appointed: 28 February 2006

Resigned: 01 April 2022

Patrick G.

Position: Director

Appointed: 28 February 2006

Resigned: 01 April 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2006

Resigned: 28 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2006

Resigned: 28 February 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats found, there is Chichester Business Park Llp from Chichester, England. This PSC is classified as "a limited liability partnership" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Rexdell Limited that put Chichester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Chichester Business Park Llp

Sussex House Quarry Lane, Chichester, PO19 8PE, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Register Of Companies
Registration number Oc448206
Notified on 28 March 2024
Nature of control: 75,01-100% shares

Rexdell Limited

Metro House Northgate, Chichester, PO19 1BE, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05707231
Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312023-12-31
Balance Sheet
Cash Bank On Hand  5 8021 036 81212 6467 061
Current Assets1 660 1771 698 2451 804 1962 588 2182 335 32710 698
Debtors  300 5301 000 4061 771 6812 637
Net Assets Liabilities1 162 0811 146 2291 137 106   
Other Debtors   274 1 440
Total Inventories  1 497 864551 000  
Other
Accrued Liabilities Deferred Income  1 5731 153  
Accrued Liabilities Not Expressed Within Creditors Subtotal4 4438761 573   
Amounts Owed By Group Undertakings  300 2021 000 000  
Amounts Owed By Related Parties   1 000 0001 770 1891 197
Average Number Employees During Period  2 02193 
Corporation Tax Payable   266 509  
Creditors493 966551 462667 090268 6714 2209 729
Net Current Assets Liabilities1 166 5241 147 1051 137 1062 319 5472 331 107969
Other Creditors  664 5331 0095002 812
Other Taxation Social Security Payable   266 5092 7112 711
Prepayments Accrued Income  32865  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal313322329   
Trade Creditors Trade Payables  9841 0091 0094 206
Trade Debtors Trade Receivables   1331 492 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 31st December 2023
filed on: 3rd, January 2024
Free Download (1 page)

Company search