Pickering
North Yorkshire
YO18 7DL
Director Name | Mr Andrew Geoffrey Fowles |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2009(4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Secretary Name | Mr Robert Douglas Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2009(4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
Director Name | Mr Anthony Harris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Priston Bath Avon BA2 9EF |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol Avon BS1 2NH |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Correspondence Address | St. Bartholomews House Lewins Mead Bristol Avon BS1 2NH |
Website | www.skyclimberwindsolutions.co.uk |
---|
Registered Address | 7 Hungate Pickering North Yorkshire YO18 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£39,649 |
Current Liabilities | £52,349 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
23 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
24 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
23 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
3 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
10 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Mr Andrew Geoffrey Fowles on 19 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Robert Douglas Armitage on 19 October 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Robert Douglas Armitage on 19 October 2011 (1 page) |
3 November 2011 | Director's details changed for Robert Douglas Armitage on 19 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Andrew Geoffrey Fowles on 19 October 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Robert Douglas Armitage on 19 October 2011 (1 page) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
16 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 May 2011 | Registered office address changed from Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT on 9 May 2011 (1 page) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 November 2009 | Director's details changed for Mr Andrew Geoffrey Fowles on 21 October 2009 (2 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Robert Douglas Armitage on 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Andrew Geoffrey Fowles on 21 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Robert Douglas Armitage on 21 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Register inspection address has been changed (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 7 hungate pickering north yorkshire YO18 7DL (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 7 hungate pickering north yorkshire YO18 7DL (1 page) |
26 March 2009 | Appointment terminated secretary bart secretaries LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary bart secretaries LIMITED (1 page) |
9 March 2009 | Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 March 2009 | Appointment terminated director bart management LIMITED (1 page) |
9 March 2009 | Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 March 2009 | Appointment terminated director bart management LIMITED (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from st. Bartholomews house lewins mead bristol avon BS1 2NH (1 page) |
4 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from st. Bartholomews house lewins mead bristol avon BS1 2NH (1 page) |
4 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
27 February 2009 | Director and secretary appointed robert douglas armitage (2 pages) |
27 February 2009 | Appointment terminated director anthony harris (1 page) |
27 February 2009 | Appointment terminated director anthony harris (1 page) |
27 February 2009 | Director appointed andrew geoffrey fowles (2 pages) |
27 February 2009 | Director and secretary appointed robert douglas armitage (2 pages) |
27 February 2009 | Director appointed andrew geoffrey fowles (2 pages) |
20 February 2009 | Company name changed bart 384 LIMITED\certificate issued on 23/02/09 (2 pages) |
20 February 2009 | Company name changed bart 384 LIMITED\certificate issued on 23/02/09 (2 pages) |
21 October 2008 | Incorporation (18 pages) |
21 October 2008 | Incorporation (18 pages) |