Skylock Limited LOUGHBOROUGH


Skylock started in year 2003 as Private Limited Company with registration number 04710673. The Skylock company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Loughborough at 32 Quorn Close. Postal code: LE11 2AW.

The company has 2 directors, namely Nicole L., Samuel L.. Of them, Samuel L. has been with the company the longest, being appointed on 25 March 2003 and Nicole L. has been with the company for the least time - from 23 May 2016. Currently there is one former director listed by the company - Arthur D., who left the company on 15 December 2003. In addition, the company lists several former secretaries whose names might be found in the list below.

Skylock Limited Address / Contact

Office Address 32 Quorn Close
Town Loughborough
Post code LE11 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04710673
Date of Incorporation Tue, 25th Mar 2003
Industry Other information technology service activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Nicole L.

Position: Director

Appointed: 23 May 2016

Samuel L.

Position: Director

Appointed: 25 March 2003

David L.

Position: Secretary

Appointed: 15 December 2003

Resigned: 24 April 2017

Arthur D.

Position: Director

Appointed: 25 March 2003

Resigned: 15 December 2003

Samuel L.

Position: Secretary

Appointed: 25 March 2003

Resigned: 15 December 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 25 March 2003

Resigned: 25 March 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 2003

Resigned: 25 March 2003

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Samuel L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Samuel L.

Notified on 25 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand     6 3021 7168814 42262 49228 86057 397
Current Assets16 80220 12324 32532 33926 15417 38515 07213 46618 27973 33340 68263 986
Debtors8 54113 81817 72116 26511 9479 29811 62610 92512 1329 05110 1425 079
Net Assets Liabilities     1 0224 6475 1957 28722 15618 25327 490
Other Debtors     616618589940480480262
Property Plant Equipment     6 5085 0763 8973 8012 5352 1111 408
Total Inventories     1 7851 7301 6601 7251 7901 6801 510
Cash Bank In Hand7 6915 6404 74414 34912 4026 302      
Net Assets Liabilities Including Pension Asset Liability6686187113 7382631 022      
Stocks Inventory5706651 8601 7251 8051 785      
Tangible Fixed Assets3 2184 6954 7225 7114 5076 508      
Reserves/Capital
Called Up Share Capital100100100100100101      
Profit Loss Account Reserve5685186113 638163921      
Other
Accumulated Depreciation Impairment Property Plant Equipment     27 15027 56429 07128 31829 58430 55331 256
Additions Other Than Through Business Combinations Property Plant Equipment      4 6823283 151 545 
Average Number Employees During Period     2222222
Bank Borrowings         26 000  
Creditors     22 87115 50112 16814 79327 71224 54037 904
Increase From Depreciation Charge For Year Property Plant Equipment      1 7541 5079351 266969703
Net Current Assets Liabilities-2 550-4 077-4 011-1 973-4 244-5 486-4291 2983 48645 62116 14226 082
Other Creditors     8 9465 487835671991-2213 225
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 340 1 688   
Other Disposals Property Plant Equipment      5 700 4 000   
Property Plant Equipment Gross Cost     33 65832 64032 96832 11932 11932 66432 664
Taxation Social Security Payable     9 8458 3298 2718 37323 46913 03420 002
Total Assets Less Current Liabilities        7 28748 15618 253 
Trade Creditors Trade Payables     4 0801 6853 0625 7493 25211 5284 677
Trade Debtors Trade Receivables     8 68211 00810 33611 1928 5719 6624 817
Capital Employed6686187113 7382631 022      
Creditors Due Within One Year19 35224 20028 33634 31230 39822 871      
Number Shares Allotted 100100100100100      
Number Shares Allotted Increase Decrease During Period     1      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100101      
Tangible Fixed Assets Additions 4 6691 8064 2567023 500      
Tangible Fixed Assets Cost Or Valuation25 46026 39428 20029 45630 15833 658      
Tangible Fixed Assets Depreciation22 24221 69923 47823 74525 65127 150      
Tangible Fixed Assets Depreciation Charged In Period 1 5381 7791 3921 9061 499      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 081 1 125        
Tangible Fixed Assets Disposals 3 735 3 000        
Value Shares Allotted Increase Decrease During Period     1      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 31st, January 2024
Free Download (5 pages)

Company search

Advertisements