Skyline Roofing & Cladding Ltd BIRMINGHAM


Founded in 2006, Skyline Roofing & Cladding, classified under reg no. 05917970 is an active company. Currently registered at 192 Rectory Road B75 7RU, Birmingham the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Sally D., Matthew D.. Of them, Matthew D. has been with the company the longest, being appointed on 29 August 2006 and Sally D. has been with the company for the least time - from 3 August 2023. As of 23 April 2024, there was 1 ex secretary - Sally D.. There were no ex directors.

Skyline Roofing & Cladding Ltd Address / Contact

Office Address 192 Rectory Road
Office Address2 Sutton Coldfield
Town Birmingham
Post code B75 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05917970
Date of Incorporation Tue, 29th Aug 2006
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Sally D.

Position: Director

Appointed: 03 August 2023

Matthew D.

Position: Director

Appointed: 29 August 2006

Central Secretaries Limited

Position: Corporate Secretary

Appointed: 29 August 2006

Resigned: 29 August 2006

Central Directors Limited

Position: Corporate Director

Appointed: 29 August 2006

Resigned: 29 August 2006

Sally D.

Position: Secretary

Appointed: 29 August 2006

Resigned: 03 August 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Matthew D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Sally D. This PSC owns 25-50% shares.

Matthew D.

Notified on 11 July 2018
Nature of control: 25-50% shares

Sally D.

Notified on 11 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth62 13729 16838 548     
Balance Sheet
Cash Bank On Hand    34 70036 36039 73543 375
Current Assets102 27779 38653 99769 37562 27863 51080 87698 134
Debtors    27 57827 15041 14154 759
Net Assets Liabilities  38 54842 08048 73315 71333 89783 061
Other Debtors    27 57827 15041 14154 759
Property Plant Equipment    5 7594 3193 23938 500
Net Assets Liabilities Including Pension Asset Liability62 13729 16838 548     
Reserves/Capital
Shareholder Funds62 13729 16838 548     
Other
Version Production Software     2 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment    6 2877 7278 8073 500
Additions Other Than Through Business Combinations Property Plant Equipment       42 000
Average Number Employees During Period   22222
Bank Borrowings     25 00025 00019 907
Creditors  25 68834 97419 30427 11625 21833 666
Increase From Depreciation Charge For Year Property Plant Equipment     1 4401 0803 500
Net Current Assets Liabilities62 13729 16828 30934 40142 97436 39455 65864 468
Nominal Value Allotted Share Capital    100100100100
Number Shares Allotted     100100100
Other Creditors    18 86416 2804 8489 906
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 807
Other Disposals Property Plant Equipment       12 046
Par Value Share     111
Property Plant Equipment Gross Cost    12 04612 04612 04642 000
Taxation Social Security Payable     10 39619 91023 300
Total Assets Less Current Liabilities62 13729 16838 54842 08048 73340 71358 897102 968
Trade Creditors Trade Payables    440440460460
Fixed Assets  10 2397 6795 759   
Creditors Due Within One Year40 14050 21825 688     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Secretary's appointment terminated on 3rd August 2023
filed on: 16th, August 2023
Free Download (1 page)

Company search

Advertisements