Boroughbridge
North Yorkshire
YO51 9DZ
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rose Crescent Sherburn In Elmet Leeds LS25 6AZ |
Secretary Name | Mr Arthur Duce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dale Park Gardens Leeds West Yorkshire LS16 7PT |
Secretary Name | Mr Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Field Close Wetherby West Yorkshire LS22 5RA |
Secretary Name | Mr Alex Johnson |
---|---|
Status | Resigned |
Appointed | 06 August 2010(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 April 2019) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Director Name | Mr Alex Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Secretary Name | Mr Martyn Peter Woodhouse |
---|---|
Status | Resigned |
Appointed | 29 April 2019(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Templar House Sandbeck Court Wetherby LS22 7BA |
Website | skyhightraffic.co.uk |
---|---|
Telephone | 01937 833933 |
Telephone region | Wetherby |
Registered Address | High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sky High Data Capture LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr Martyn Peter Woodhouse as a secretary on 29 April 2019 (2 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 April 2019 | Termination of appointment of Alex Johnson as a secretary on 29 April 2019 (1 page) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 March 2017 | Registered 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 2017 | Registered 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) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster Leeds LS24 9AT on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 10 High Street Tadcaster Leeds LS24 9AT on 12 April 2011 (1 page) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Secretary appointed mr mark richard powell (1 page) |
2 February 2009 | Appointment terminated secretary arthur duce (1 page) |
2 February 2009 | Appointment terminated secretary arthur duce (1 page) |
2 February 2009 | Secretary appointed mr mark richard powell (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
15 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
15 February 2008 | Ad 08/12/06--------- £ si 1@1=1 (1 page) |
15 February 2008 | Return made up to 08/12/07; full list of members (2 pages) |
15 February 2008 | Ad 08/12/06--------- £ si 1@1=1 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
24 January 2007 | Company name changed sky high LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed sky high LIMITED\certificate issued on 24/01/07 (2 pages) |
20 January 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
20 January 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
8 December 2006 | Incorporation (16 pages) |
8 December 2006 | Incorporation (16 pages) |