Sky Medical Technology Limited DARESBURY


Founded in 2006, Sky Medical Technology, classified under reg no. 05751473 is an active company. Currently registered at Daresbury Science & Innovation Campus WA4 4FS, Daresbury the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely Gerald S., George B. and Ronald P. and others. In addition one secretary - David H. - is with the company. As of 27 April 2024, there was 1 ex secretary - Ruth R.. There were no ex directors.

Sky Medical Technology Limited Address / Contact

Office Address Daresbury Science & Innovation Campus
Office Address2 Keckwick Lane
Town Daresbury
Post code WA4 4FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05751473
Date of Incorporation Wed, 22nd Mar 2006
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Gerald S.

Position: Director

Appointed: 01 October 2018

George B.

Position: Director

Appointed: 11 July 2017

Ronald P.

Position: Director

Appointed: 15 September 2015

Christopher B.

Position: Director

Appointed: 24 April 2014

Keith P.

Position: Director

Appointed: 24 January 2012

David H.

Position: Secretary

Appointed: 12 March 2009

Edward R.

Position: Director

Appointed: 12 March 2009

Ronald L.

Position: Director

Appointed: 16 July 2008

Bernard R.

Position: Director

Appointed: 22 March 2006

Nwf4b Directors Limited

Position: Corporate Director

Appointed: 08 November 2012

Resigned: 30 September 2016

Ruth R.

Position: Secretary

Appointed: 22 March 2006

Resigned: 12 March 2009

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 22 March 2006

Resigned: 22 March 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2006

Resigned: 22 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 110 5523 064 6168 827 3143 225 9831 662 9094 885 5273 394 418104 119
Current Assets3 743 0214 644 13211 828 8248 243 6158 171 42012 245 70711 329 3779 535 308
Debtors597 1821 579 5163 001 5105 017 6326 508 5117 360 1807 934 9599 431 189
Other Debtors36 93813 97811 9732 439    
Property Plant Equipment106 121151 589148 916161 556233 360205 019158 676113 709
Total Inventories35 287       
Net Assets Liabilities   8 063 3296 576 6282 805 389-747 818-5 913 897
Other
Accrued Liabilities102 17981 55192 543121 090202 980237 691250 117272 939
Accumulated Amortisation Impairment Intangible Assets2 4785 2505 3005 3005 3005 3005 300 
Accumulated Depreciation Impairment Property Plant Equipment282 803331 321404 188493 130587 803634 247709 242776 526
Amounts Owed By Group Undertakings206 810887 0032 017 1603 771 8655 445 2236 146 2236 587 9667 769 677
Amounts Owed To Group Undertakings68686868    
Average Number Employees During Period2426232628293032
Corporation Tax Recoverable213 548529 802805 2121 185 066868 0131 030 0001 100 0001 200 000
Creditors377 404385 919413 936342 0101 233 9998 664 80211 629 20414 853 643
Finance Lease Liabilities Present Value Total13 872   54 15853 63151 86111 715
Fixed Assets109 111151 807149 084161 724233 460205 119158 776113 809
Future Minimum Lease Payments Under Non-cancellable Operating Leases71 649102 08179 05449 39174 60485 77885 77884 019
Increase From Amortisation Charge For Year Intangible Assets 2 77250     
Increase From Depreciation Charge For Year Property Plant Equipment 48 51872 86788 94294 67398 03079 60569 834
Intangible Assets2 82250      
Intangible Assets Gross Cost5 3005 3005 3005 3005 3005 3005 300 
Investments Fixed Assets168168168168100100100100
Investments In Group Undertakings168168168168100100100100
Net Current Assets Liabilities3 365 6174 258 21311 414 8887 901 6057 577 16711 265 07210 722 6108 825 937
Number Shares Issued But Not Fully Paid 24 933 325      
Number Shares Issued Fully Paid 7 602 36530 697 06930 690 02531 401 33731 450 43231 753 08931 753 089
Other Creditors26 91820 54738 20138 03432 589384 540-9130 584
Other Taxation Social Security Payable51 57853 88260 29176 17075 69270 45471 62387 937
Par Value Share 0000000
Prepayments Accrued Income72 579121 785128 74855 174188 300117 566152 720164 535
Property Plant Equipment Gross Cost388 924482 910553 104654 686821 163839 266867 918890 235
Recoverable Value-added Tax3 54426 78738 2562 9276 8145 23016 15710 912
Total Additions Including From Business Combinations Property Plant Equipment 93 98670 194101 582166 47798 40334 44924 998
Total Assets Less Current Liabilities3 474 7284 410 02011 563 9728 063 3297 810 62711 470 19110 881 3868 939 746
Trade Creditors Trade Payables182 789229 871222 833106 648239 519199 385206 699273 758
Trade Debtors Trade Receivables63 602       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     51 5864 6102 550
Disposals Property Plant Equipment     80 3005 7972 681
Other Remaining Borrowings    13 70534 93426 55832 438

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Statement of Capital on 1st December 2023: 52922.34 GBP
filed on: 8th, December 2023
Free Download (17 pages)

Company search

Advertisements