Skyports Limited BILLERICAY


Skyports Limited is a private limited company located at Kingfisher House, Radford Way, Billericay CM12 0EQ. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-05-05, this 7-year-old company is run by 8 directors.
Director Olivier L., appointed on 05 July 2023. Director Maruis P., appointed on 06 March 2023. Director Mikinori T., appointed on 20 March 2022.
The company is categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification: 82990).
The latest confirmation statement was filed on 2023-10-18 and the due date for the following filing is 2024-11-01. Likewise, the accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Skyports Limited Address / Contact

Office Address Kingfisher House
Office Address2 Radford Way
Town Billericay
Post code CM12 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10755230
Date of Incorporation Fri, 5th May 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Olivier L.

Position: Director

Appointed: 05 July 2023

Maruis P.

Position: Director

Appointed: 06 March 2023

Mikinori T.

Position: Director

Appointed: 20 March 2022

Kenneth A.

Position: Director

Appointed: 04 February 2022

Mark B.

Position: Director

Appointed: 08 April 2021

Declan R.

Position: Director

Appointed: 27 February 2020

Simon M.

Position: Director

Appointed: 06 April 2018

Duncan W.

Position: Director

Appointed: 06 April 2018

Matthieu P.

Position: Director

Appointed: 04 February 2022

Resigned: 13 June 2023

Boris K.

Position: Director

Appointed: 17 June 2020

Resigned: 01 March 2023

Berenice N.

Position: Director

Appointed: 02 December 2019

Resigned: 25 January 2022

Christian L.

Position: Director

Appointed: 02 December 2019

Resigned: 17 June 2020

Rachel G.

Position: Director

Appointed: 05 May 2017

Resigned: 02 December 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Rachel G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rachel G.

Notified on 5 May 2017
Ceased on 2 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand16 8724 0914 836 7512 949 323
Current Assets2 177 8601 234 7105 597 9474 781 035
Debtors2 160 9881 230 619761 1961 831 712
Other Debtors2 147 727948 67513 20523 913
Property Plant Equipment 73 41784 43233 306
Other
Accrued Liabilities Deferred Income91085079 5165 750
Accumulated Amortisation Impairment Intangible Assets 1 1673 1674 000
Accumulated Depreciation Impairment Property Plant Equipment 1 2395 30818 417
Average Number Employees During Period36818
Creditors3 926465 309160 302196 673
Fixed Assets 76 32385 33955 698
Increase From Amortisation Charge For Year Intangible Assets 1 1672 000833
Increase From Depreciation Charge For Year Property Plant Equipment 1 3944 06913 109
Intangible Assets 2 833833 
Intangible Assets Gross Cost 4 0004 000 
Net Current Assets Liabilities2 173 934769 4015 437 6454 584 362
Other Creditors2969872 95521 197
Other Taxation Social Security Payable-1 02813 21523 66545 692
Prepayments Accrued Income2 83417 52823 42677 151
Property Plant Equipment Gross Cost 74 65689 74051 723
Recoverable Value-added Tax10 3678 57317 73014 956
Total Additions Including From Business Combinations Intangible Assets 4 000  
Total Additions Including From Business Combinations Property Plant Equipment 1 019 26616 82026 046
Total Assets Less Current Liabilities2 173 934845 7245 522 9844 640 060
Trade Creditors Trade Payables3 748450 18454 166124 032
Trade Debtors Trade Receivables605 1132 4116 610
Amounts Owed By Group Undertakings  279 330806 589
Amounts Owed To Group Undertakings 73 2
Corporation Tax Recoverable 250 730425 094250 730
Deferred Tax Asset Debtors   651 763
Disposals Property Plant Equipment  1 73664 063
Investments Fixed Assets 737422 392
Investments In Group Undertakings 737422 392

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 11th January 2024
filed on: 11th, January 2024
Free Download (9 pages)

Company search

Advertisements