Company NameSky High (NCS) Limited
DirectorMark Richard Widd
Company StatusActive
Company Number05121297
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Widd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameMr Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rose Crescent
Sherburn In Elmet
Leeds
LS25 6AZ
Secretary NameMr Arthur Duce
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Secretary NameMr Mark Powell
NationalityBritish
StatusResigned
Appointed30 January 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Field Close
Wetherby
West Yorkshire
LS22 5RA
Secretary NameMr Alex Johnson
StatusResigned
Appointed06 August 2010(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 May 2018)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Secretary NameMr Martyn Woodhouse
StatusResigned
Appointed08 May 2018(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA

Contact

Websitewww.skyhightraffic.co.uk
Telephone01937 833933
Telephone regionWetherby

Location

Registered AddressHigh Moor Yard
High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Filing History

23 October 2023Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page)
8 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page)
11 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
7 March 2023Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page)
7 March 2023Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
8 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 May 2018Appointment of Mr Martyn Woodhouse as a secretary on 8 May 2018 (2 pages)
8 May 2018Termination of appointment of Alex Johnson as a secretary on 8 May 2018 (1 page)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
2 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(4 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
29 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 10 High Street Tadcaster Leeds LS24 9AJ on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 10 High Street Tadcaster Leeds LS24 9AJ on 12 April 2011 (1 page)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
19 May 2009Return made up to 06/05/09; full list of members (3 pages)
2 February 2009Appointment terminated secretary arthur duce (1 page)
2 February 2009Secretary appointed mr mark richard powell (1 page)
2 February 2009Secretary appointed mr mark richard powell (1 page)
2 February 2009Appointment terminated secretary arthur duce (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 August 2008Return made up to 06/05/08; full list of members (3 pages)
15 August 2008Return made up to 06/05/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 August 2007Return made up to 06/05/07; full list of members (2 pages)
1 August 2007Return made up to 06/05/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 May 2006Return made up to 06/05/06; full list of members (2 pages)
19 May 2006Return made up to 06/05/06; full list of members (2 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 May 2005Return made up to 06/05/05; full list of members (6 pages)
9 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
9 May 2005Return made up to 06/05/05; full list of members (6 pages)
6 May 2004Incorporation (16 pages)
6 May 2004Incorporation (16 pages)