Skymark Builders Limited LONDON


Founded in 2012, Skymark Builders, classified under reg no. 07981202 is an active company. Currently registered at 150 Clapton Common E5 9AG, London the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on Wednesday 31st March 2021.

The company has one director. Hindy B., appointed on 4 February 2020. There are currently no secretaries appointed. As of 16 June 2024, there were 5 ex directors - Moses M., Minia M. and others listed below. There were no ex secretaries.

Skymark Builders Limited Address / Contact

Office Address 150 Clapton Common
Town London
Post code E5 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07981202
Date of Incorporation Thu, 8th Mar 2012
Industry Development of building projects
End of financial Year 31st March
Company age 12 years old
Account next due date Fri, 31st Mar 2023 (443 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 26th Dec 2022 (2022-12-26)
Last confirmation statement dated Sun, 12th Dec 2021

Company staff

Hindy B.

Position: Director

Appointed: 04 February 2020

Moses M.

Position: Director

Appointed: 09 February 2018

Resigned: 01 March 2018

Minia M.

Position: Director

Appointed: 01 October 2017

Resigned: 04 February 2020

Asher J.

Position: Director

Appointed: 10 November 2015

Resigned: 11 December 2017

Henry M.

Position: Director

Appointed: 31 October 2012

Resigned: 25 May 2018

Barbara K.

Position: Director

Appointed: 08 March 2012

Resigned: 01 June 2012

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Minia M. This PSC and has 75,01-100% shares. Another entity in the PSC register is Minia M. This PSC owns 75,01-100% shares. The third one is Henry M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Minia M.

Notified on 4 February 2020
Nature of control: 75,01-100% shares

Minia M.

Notified on 1 October 2017
Ceased on 4 February 2020
Nature of control: 75,01-100% shares

Henry M.

Notified on 10 November 2016
Ceased on 25 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-30 678511 319481 172471 172483 223    
Balance Sheet
Current Assets 52 000182 783113 988125 540624 213620 963583 248510 660
Net Assets Liabilities    483 322515 404455 324645 823548 042
Cash Bank In Hand  3 270      
Debtors 52 000179 513      
Net Assets Liabilities Including Pension Asset Liability-30 678511 319481 172471 172483 223    
Tangible Fixed Assets757 1862 062 1861 982 526      
Reserves/Capital
Called Up Share Capital11111    
Profit Loss Account Reserve-30 679-88 682-118 829-128 829-116 778    
Shareholder Funds-30 678511 319481 172471 172483 223    
Other
Average Number Employees During Period      222
Creditors    428 37374 65420 99423 03528 207
Fixed Assets757 1862 062 1861 982 5261 982 5261 982 5261 083 8201 083 8201 333 8201 379 669
Net Current Assets Liabilities-9 438-390 984-188 090-259 884-302 833549 559599 969560 213482 453
Total Assets Less Current Liabilities747 7481 671 2021 794 4361 722 6421 679 6931 633 3791 683 7891 894 0331 862 122
Creditors Due After One Year778 4261 159 8831 313 2641 251 4701 196 470    
Creditors Due Within One Year9 438442 984370 873373 873428 373    
Instalment Debts Due After5 Years364 125585 238       
Number Shares Allotted11       
Par Value Share11       
Revaluation Reserve 600 000600 000600 000600 000    
Secured Debts364 125350 000360 500      
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions757 186925 00015 340      
Tangible Fixed Assets Cost Or Valuation757 1862 062 1861 982 526      
Tangible Fixed Assets Disposals 220 00095 000      
Tangible Fixed Assets Increase Decrease From Revaluations 600 000       
Amount Specific Advance Or Credit Directors414 302574 648       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
Free Download (3 pages)

Company search

Advertisements