Skypeople Limited GLOSSOP


Skypeople started in year 2013 as Private Limited Company with registration number 08405084. The Skypeople company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Glossop at 15 Lord Street. Postal code: SK13 7DN.

The company has 3 directors, namely Colette W., Shaun W. and Katie W.. Of them, Shaun W., Katie W. have been with the company the longest, being appointed on 15 February 2013 and Colette W. has been with the company for the least time - from 15 March 2018. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Skypeople Limited Address / Contact

Office Address 15 Lord Street
Town Glossop
Post code SK13 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08405084
Date of Incorporation Fri, 15th Feb 2013
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Colette W.

Position: Director

Appointed: 15 March 2018

Shaun W.

Position: Director

Appointed: 15 February 2013

Katie W.

Position: Director

Appointed: 15 February 2013

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we established, there is Skypeople International Limited from Glossop, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Katie W. This PSC owns 25-50% shares. Then there is Shaun W., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Skypeople International Limited

15 Lord Street, Glossop, SK13 7DN, England

Legal authority Limited Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 11732235
Notified on 31 May 2019
Nature of control: 75,01-100% shares

Katie W.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 25-50% shares

Shaun W.

Notified on 6 April 2016
Ceased on 31 May 2019
Nature of control: 50,01-75% shares

Colette W.

Notified on 1 February 2018
Ceased on 31 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-6 804-7 493783       
Balance Sheet
Cash Bank On Hand  9 11481 964129 23851 18766 138139 481199 371 
Current Assets6 34713 02029 265294 158542 694573 887440 561252 211339 789 
Debtors590 20 151212 194413 456522 700374 423112 731140 418 
Net Assets Liabilities   128 723333 133380 166360 414210 171292 092-50
Other Debtors  4227 89519 98023 08239 90958 271140 418 
Property Plant Equipment  3 0478 90614 24813 84314 99712 524  
Cash Bank In Hand5 75713 0209 114       
Tangible Fixed Assets3 5972 9703 047       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve-6 807-7 496780       
Shareholder Funds-6 804-7 493783       
Other
Accrued Liabilities      6 3333 420412 
Accumulated Depreciation Impairment Property Plant Equipment  2 8455 1058 35011 62214 97517 727  
Additions Other Than Through Business Combinations Property Plant Equipment       9 85367 
Average Number Employees During Period   266644 
Creditors  31 529174 341221 102204 93492 29552 18547 69750
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -19 659 
Disposals Property Plant Equipment   420    -30 318 
Increase From Depreciation Charge For Year Property Plant Equipment   2 2603 2453 2723 3532 7531 932 
Net Current Assets Liabilities-10 401-10 463-2 264119 817321 592368 953348 266200 026292 092 
Other Creditors  26 31443 55652 91347 33334 7305 3482 32650
Prepayments      1 6261 691  
Property Plant Equipment Gross Cost  5 89214 01122 59825 46529 97230 250  
Provisions For Liabilities Balance Sheet Subtotal    2 7072 6302 8492 379  
Taxation Social Security Payable      56 97637 45744 959 
Total Assets Less Current Liabilities-6 804-7 493783128 723335 840382 796363 263212 550292 092 
Trade Creditors Trade Payables  5 21571 76258 88195 1235895 960  
Trade Debtors Trade Receivables  20 109184 299393 476499 618334 51452 769  
Company Contributions To Money Purchase Plans Directors      1 427748836 
Director Remuneration      70 03443 67146 584 
Creditors Due Within One Year16 74823 48331 529       
Number Shares Allotted 33       
Other Taxation Social Security Payable   59 023109 30862 47856 976   
Par Value Share 11       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 258902       
Tangible Fixed Assets Cost Or Valuation4 7324 9905 892       
Tangible Fixed Assets Depreciation1 1352 0202 845       
Tangible Fixed Assets Depreciation Charged In Period 885825       
Total Additions Including From Business Combinations Property Plant Equipment   8 5398 5872 8674 507   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search