Skybridge Group Limited MAIDSTONE


Founded in 1986, Skybridge Group, classified under reg no. 02014337 is a active - proposal to strike off company. Currently registered at Havas House Hermitage Court ME16 9NT, Maidstone the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2000/03/27 Skybridge Group Limited is no longer carrying the name Motivforce Group PLC.

Skybridge Group Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02014337
Date of Incorporation Fri, 25th Apr 1986
Industry Dormant Company
End of financial Year 31st December
Company age 38 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Allan R.

Position: Director

Appointed: 16 August 2023

Lauren P.

Position: Secretary

Appointed: 03 February 2021

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 03 February 2021

Rupert G.

Position: Director

Appointed: 31 December 2008

Resigned: 16 August 2023

Wendy P.

Position: Director

Appointed: 31 December 2008

Resigned: 16 August 2023

Aidan C.

Position: Director

Appointed: 01 October 2007

Resigned: 31 January 2018

Allan R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 November 2018

John H.

Position: Director

Appointed: 21 September 2005

Resigned: 14 November 2007

Peter B.

Position: Secretary

Appointed: 15 July 2005

Resigned: 01 December 2006

Yuen T.

Position: Director

Appointed: 22 October 2004

Resigned: 31 December 2008

Rashna D.

Position: Secretary

Appointed: 09 January 2003

Resigned: 15 July 2005

Ronald W.

Position: Director

Appointed: 07 January 2003

Resigned: 05 October 2004

Chris J.

Position: Director

Appointed: 07 January 2003

Resigned: 25 June 2004

Lloyd E.

Position: Director

Appointed: 01 December 2001

Resigned: 19 December 2003

Paul S.

Position: Director

Appointed: 01 December 2001

Resigned: 20 December 2010

Nicholas I.

Position: Director

Appointed: 25 October 2001

Resigned: 30 June 2002

Timothy D.

Position: Secretary

Appointed: 24 March 2000

Resigned: 09 January 2003

Simon B.

Position: Secretary

Appointed: 30 April 1997

Resigned: 24 March 2000

Eric D.

Position: Director

Appointed: 31 May 1995

Resigned: 10 November 1999

Jerram S.

Position: Director

Appointed: 31 May 1995

Resigned: 12 July 2000

Julie N.

Position: Director

Appointed: 05 April 1994

Resigned: 24 March 2000

Keith F.

Position: Director

Appointed: 31 January 1993

Resigned: 28 November 1995

John B.

Position: Director

Appointed: 10 July 1992

Resigned: 31 May 2001

Roger H.

Position: Director

Appointed: 10 July 1992

Resigned: 24 March 2000

Peter B.

Position: Director

Appointed: 10 July 1992

Resigned: 31 May 2001

Terence M.

Position: Director

Appointed: 31 January 1992

Resigned: 30 April 1997

Kenneth B.

Position: Secretary

Appointed: 31 January 1992

Resigned: 30 April 1997

Barbie C.

Position: Director

Appointed: 31 January 1992

Resigned: 31 December 1994

John M.

Position: Director

Appointed: 31 January 1992

Resigned: 31 December 1994

John B.

Position: Director

Appointed: 31 January 1992

Resigned: 31 May 1995

Randle S.

Position: Director

Appointed: 31 January 1992

Resigned: 28 February 2006

Amanda R.

Position: Director

Appointed: 31 January 1992

Resigned: 30 April 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Havas Uk Limited from Maidstone, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Havas Uk Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 02821174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Motivforce Group PLC March 27, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets100100100
Debtors100100100
Net Assets Liabilities100100100
Other
Version Production Software 210 400220 300
Net Current Assets Liabilities100100100
Total Assets Less Current Liabilities100100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Reregistration Resolution
Dormant company accounts reported for the period up to 2021/12/31
filed on: 20th, September 2022
Free Download (2 pages)

Company search

Advertisements