Sky Electronic Systems Limited NORTHAMPTONSHIRE


Founded in 1993, Sky Electronic Systems, classified under reg no. 02786084 is an active company. Currently registered at 149 Dunkirk Avenue NN14 2PP, Northamptonshire the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 7th Mar 2013 Sky Electronic Systems Limited is no longer carrying the name Applied Process Instruments.

There is a single director in the firm at the moment - Ian C., appointed on 7 March 2013. In addition, a secretary was appointed - Marion C., appointed on 23 February 1993. As of 29 April 2024, there were 3 ex directors - Marion C., Christopher C. and others listed below. There were no ex secretaries.

Sky Electronic Systems Limited Address / Contact

Office Address 149 Dunkirk Avenue
Office Address2 Desborough
Town Northamptonshire
Post code NN14 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786084
Date of Incorporation Tue, 2nd Feb 1993
Industry Manufacture of loaded electronic boards
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Ian C.

Position: Director

Appointed: 07 March 2013

Marion C.

Position: Secretary

Appointed: 23 February 1993

Marion C.

Position: Director

Appointed: 23 February 1993

Resigned: 07 March 2013

Christopher C.

Position: Director

Appointed: 14 February 1993

Resigned: 07 March 2013

Geoffrey A.

Position: Nominee Secretary

Appointed: 02 February 1993

Resigned: 14 February 1993

John H.

Position: Director

Appointed: 02 February 1993

Resigned: 14 February 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Ian C. This PSC has 25-50% voting rights and has 25-50% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Applied Process Instruments March 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand41 55745 23631 935
Current Assets47 57453 32337 461
Debtors3 3855 6043 283
Net Assets Liabilities32 35736 63626 334
Property Plant Equipment3 1412 6702 270
Total Inventories2 6322 4832 243
Other
Accumulated Depreciation Impairment Property Plant Equipment65 64166 11266 512
Average Number Employees During Period222
Balances Amounts Owed To Related Parties 10 57810 603
Corporation Tax Payable2 4812 070 
Creditors17 76118 76012 800
Depreciation Rate Used For Property Plant Equipment 1515
Increase From Depreciation Charge For Year Property Plant Equipment 471400
Net Current Assets Liabilities29 81334 56324 661
Other Creditors13 56811 99812 094
Other Taxation Social Security Payable608510503
Property Plant Equipment Gross Cost 68 78268 782
Provisions For Liabilities Balance Sheet Subtotal597597597
Total Assets Less Current Liabilities32 95437 23326 931
Trade Creditors Trade Payables1 1044 182203
Trade Debtors Trade Receivables3 3855 6043 283

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 4th, December 2023
Free Download (8 pages)

Company search

Advertisements