Company NameSky Climber Wind Solutions Limited
DirectorsRobert Douglas Armitage and Andrew Geoffrey Fowles
Company StatusActive
Company Number06728470
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Previous NameBART 384 Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Robert Douglas Armitage
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(4 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Andrew Geoffrey Fowles
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Secretary NameMr Robert Douglas Armitage
NationalityBritish
StatusCurrent
Appointed18 February 2009(4 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
Director NameMr Anthony Harris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Priston
Bath
Avon
BA2 9EF
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence AddressThird Floor Saint Bartholomews
Lewins Mead
Bristol
Avon
BS1 2NH
Secretary NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence AddressSt. Bartholomews House Lewins Mead
Bristol
Avon
BS1 2NH

Contact

Websitewww.skyclimberwindsolutions.co.uk

Location

Registered Address7 Hungate
Pickering
North Yorkshire
YO18 7DL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£39,649
Current Liabilities£52,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
21 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
3 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Mr Andrew Geoffrey Fowles on 19 October 2011 (2 pages)
3 November 2011Director's details changed for Robert Douglas Armitage on 19 October 2011 (2 pages)
3 November 2011Secretary's details changed for Robert Douglas Armitage on 19 October 2011 (1 page)
3 November 2011Director's details changed for Robert Douglas Armitage on 19 October 2011 (2 pages)
3 November 2011Director's details changed for Mr Andrew Geoffrey Fowles on 19 October 2011 (2 pages)
3 November 2011Secretary's details changed for Robert Douglas Armitage on 19 October 2011 (1 page)
16 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 May 2011Registered office address changed from Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT on 9 May 2011 (1 page)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2009Director's details changed for Mr Andrew Geoffrey Fowles on 21 October 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Robert Douglas Armitage on 21 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Andrew Geoffrey Fowles on 21 October 2009 (2 pages)
9 November 2009Director's details changed for Robert Douglas Armitage on 21 October 2009 (2 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 November 2009Register inspection address has been changed (1 page)
20 July 2009Registered office changed on 20/07/2009 from 7 hungate pickering north yorkshire YO18 7DL (1 page)
20 July 2009Registered office changed on 20/07/2009 from 7 hungate pickering north yorkshire YO18 7DL (1 page)
26 March 2009Appointment terminated secretary bart secretaries LIMITED (1 page)
26 March 2009Appointment terminated secretary bart secretaries LIMITED (1 page)
9 March 2009Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 March 2009Appointment terminated director bart management LIMITED (1 page)
9 March 2009Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 March 2009Appointment terminated director bart management LIMITED (1 page)
4 March 2009Registered office changed on 04/03/2009 from st. Bartholomews house lewins mead bristol avon BS1 2NH (1 page)
4 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
4 March 2009Registered office changed on 04/03/2009 from st. Bartholomews house lewins mead bristol avon BS1 2NH (1 page)
4 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
27 February 2009Director and secretary appointed robert douglas armitage (2 pages)
27 February 2009Appointment terminated director anthony harris (1 page)
27 February 2009Appointment terminated director anthony harris (1 page)
27 February 2009Director appointed andrew geoffrey fowles (2 pages)
27 February 2009Director and secretary appointed robert douglas armitage (2 pages)
27 February 2009Director appointed andrew geoffrey fowles (2 pages)
20 February 2009Company name changed bart 384 LIMITED\certificate issued on 23/02/09 (2 pages)
20 February 2009Company name changed bart 384 LIMITED\certificate issued on 23/02/09 (2 pages)
21 October 2008Incorporation (18 pages)
21 October 2008Incorporation (18 pages)