Company NameSkylight Electrical And Lighting Limited
DirectorJames Patrick McMahon
Company StatusActive
Company Number02419553
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameJames Patrick McMahon
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
Secretary NameViola Harrison
NationalityBritish
StatusResigned
Appointed04 September 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 1997)
RoleCompany Director
Correspondence Address3 Ashford Close
Handforthen
Wiilmslow
Cheshire
SK9 3JR
Secretary NameDonald Denis McMahon
NationalityBritish
StatusResigned
Appointed08 January 1997(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 1999)
RoleCompany Director
Correspondence Address6 Kingsley Avenue
Wilmslow
Cheshire
SK9 4EN
Secretary NameClaire Louise Lund
NationalityBritish
StatusResigned
Appointed19 February 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 February 2001)
RoleSecretary
Correspondence Address29 Bradgate Avenue
Heald Green
Cheadle
Cheshire
SK8 3AQ

Contact

Websitewww.skylight-electrical.co.uk

Location

Registered AddressHorley Green House Horley Green Road
Claremount
Halifax
West Yorkshire
HX3 6AS
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1James Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,695
Cash£42,477
Current Liabilities£53,565

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

23 September 2002Delivered on: 24 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Micro company accounts made up to 28 February 2022 (5 pages)
26 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
1 April 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
27 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
18 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 September 2017Change of details for Mr James Patrick Mcmahon as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Change of details for Mr James Patrick Mcmahon as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of James Patrick Mcmahon as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Cessation of Horley Green Chartered Accountants as a person with significant control on 1 September 2017 (1 page)
5 September 2017Cessation of Horley Green Chartered Accountants as a person with significant control on 5 September 2017 (1 page)
5 September 2017Cessation of Horley Green Chartered Accountants as a person with significant control on 1 September 2017 (1 page)
5 September 2017Notification of James Patrick Mcmahon as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Notification of James Patrick Mcmahon as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 October 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 2 October 2012 (1 page)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
2 October 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 2 October 2012 (1 page)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 September 2010Director's details changed for James Patrick Mcmahon on 4 September 2010 (2 pages)
23 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for James Patrick Mcmahon on 4 September 2010 (2 pages)
23 September 2010Director's details changed for James Patrick Mcmahon on 4 September 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 September 2009Return made up to 04/09/09; full list of members (3 pages)
25 September 2009Return made up to 04/09/09; full list of members (3 pages)
1 April 2009Appointment terminated secretary claire lund (1 page)
1 April 2009Appointment terminated secretary claire lund (1 page)
27 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 October 2008Return made up to 04/09/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / claire lund / 01/09/2008 (1 page)
2 October 2008Return made up to 04/09/08; full list of members (3 pages)
2 October 2008Secretary's change of particulars / claire lund / 01/09/2008 (1 page)
19 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 October 2007Return made up to 04/09/07; no change of members (6 pages)
1 October 2007Return made up to 04/09/07; no change of members (6 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 September 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Return made up to 04/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 December 2005Registered office changed on 01/12/05 from: 26 manchester road wilmslow cheshire SK9 1BG (1 page)
1 December 2005Registered office changed on 01/12/05 from: 26 manchester road wilmslow cheshire SK9 1BG (1 page)
3 October 2005Return made up to 04/09/05; full list of members (6 pages)
3 October 2005Return made up to 04/09/05; full list of members (6 pages)
22 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
22 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(6 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 September 2003Return made up to 04/09/03; full list of members (6 pages)
17 September 2003Return made up to 04/09/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Return made up to 04/09/02; full list of members (6 pages)
10 September 2002Return made up to 04/09/02; full list of members (6 pages)
10 September 2001Return made up to 04/09/01; full list of members (6 pages)
10 September 2001Return made up to 04/09/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
22 September 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
3 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
3 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
13 September 1999Return made up to 04/09/99; no change of members (4 pages)
13 September 1999Return made up to 04/09/99; no change of members (4 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
6 November 1998Return made up to 04/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Return made up to 04/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 January 1998Registered office changed on 08/01/98 from: sycamore house 10 manchester road wilmslow cheshire ST9 1BG (1 page)
8 January 1998Registered office changed on 08/01/98 from: sycamore house 10 manchester road wilmslow cheshire ST9 1BG (1 page)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 September 1997Return made up to 04/09/97; change of members (6 pages)
10 September 1997Return made up to 04/09/97; change of members (6 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Accounts for a small company made up to 28 February 1996 (8 pages)
5 February 1997Accounts for a small company made up to 28 February 1996 (8 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
7 October 1996Return made up to 04/09/96; no change of members (4 pages)
7 October 1996Return made up to 04/09/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 28 February 1995 (8 pages)
16 April 1996Accounts for a small company made up to 28 February 1995 (8 pages)
28 February 1996Registered office changed on 28/02/96 from: tsc house 27 church road gatley cheadle cheshire SK8 4NG (1 page)
28 February 1996Registered office changed on 28/02/96 from: tsc house 27 church road gatley cheadle cheshire SK8 4NG (1 page)
27 December 1995Return made up to 04/09/95; full list of members (6 pages)
27 December 1995Return made up to 04/09/95; full list of members (6 pages)
4 September 1989Incorporation (12 pages)
4 September 1989Incorporation (12 pages)