Company NameSkelton Diy Limited
DirectorBarry Cox
Company StatusActive
Company Number08341028
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Director

Director NameMr Barry Cox
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byland Road
Skelton
TS12 2YW

Contact

Telephone01287 650853
Telephone regionGuisborough

Location

Registered Address92 Westgate
Guisborough
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

23 February 2024Micro company accounts made up to 31 January 2024 (6 pages)
23 February 2024Previous accounting period extended from 31 December 2023 to 31 January 2024 (1 page)
9 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
25 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
24 October 2022Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to 92 Westgate Guisborough TS14 6AP on 24 October 2022 (1 page)
24 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 July 2022Change of details for Mr Barry Cox as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Cessation of Alison Moore as a person with significant control on 15 July 2022 (1 page)
2 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 December 2020Notification of Alison Moore as a person with significant control on 6 April 2016 (2 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 October 2020Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 28 October 2020 (1 page)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 January 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 200
(3 pages)
6 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
6 January 2017Statement of capital following an allotment of shares on 1 February 2016
  • GBP 200
(3 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2016Memorandum and Articles of Association (20 pages)
29 December 2016Memorandum and Articles of Association (20 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
18 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
18 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)