Company NameSkulk Ltd
DirectorMichael Damian Fox
Company StatusActive
Company Number09694345
CategoryPrivate Limited Company
Incorporation Date20 July 2015(8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Director

Director NameMr Michael Damian Fox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnison House 139a High Street
Yarm
Stockton On Tees
TS15 9AY

Location

Registered AddressArnison House
139a High Street
Yarm
Stockton On Tees
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

11 August 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
1 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
11 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
18 June 2021Compulsory strike-off action has been discontinued (1 page)
18 June 2021Registered office address changed from Rockliffe Fold Blind Lane Hurworth Darlington County Durham DL2 2JB to Arnison House 139a High Street Yarm Stockton on Tees TS15 9AY on 18 June 2021 (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
17 June 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2020Accounts for a dormant company made up to 31 July 2019 (6 pages)
19 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
9 August 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 July 2018 (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 June 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 December 2016Registered office address changed from Neasham House 205 Grange Road Darlington County Durham DL1 5NT to Rockliffe Fold Blind Lane Hurworth Darlington County Durham DL2 2JB on 1 December 2016 (2 pages)
1 December 2016Registered office address changed from Neasham House 205 Grange Road Darlington County Durham DL1 5NT to Rockliffe Fold Blind Lane Hurworth Darlington County Durham DL2 2JB on 1 December 2016 (2 pages)
19 October 2016Registered office address changed from 71a High Street Yarm Tees Valley TS15 9BG United Kingdom to Neasham House 205 Grange Road Darlington County Durham DL1 5NT on 19 October 2016 (2 pages)
19 October 2016Registered office address changed from 71a High Street Yarm Tees Valley TS15 9BG United Kingdom to Neasham House 205 Grange Road Darlington County Durham DL1 5NT on 19 October 2016 (2 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 July 2015Incorporation
Statement of capital on 2015-07-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)