Skills Transport Solutions Limited

General information

Name:

Skills Transport Solutions Ltd

Office Address:

White House Clarendon Street NG1 5GF Nottingham

Number: 06766036

Incorporation date: 2008-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Skills Transport Solutions Limited may be reached at White House, Clarendon Street in Nottingham. The firm post code is NG1 5GF. Skills Transport Solutions has been actively competing on the British market for 16 years. The firm Companies House Reg No. is 06766036. Skills Transport Solutions Limited was known three years ago under the name of Nigel & Simon Skill Property. This company's principal business activity number is 70229, that means Management consultancy activities other than financial management. The business most recent annual accounts cover the period up to Saturday 31st December 2022 and the most current confirmation statement was submitted on Wednesday 23rd November 2022.

Currently, the directors registered by the following firm are as follow: Peter H. arranged to perform management duties in 2021 in August, Nigel S. arranged to perform management duties three years ago and Simon S. arranged to perform management duties in 2008 in December. To provide support to the directors, the abovementioned firm has been utilizing the skills of Simon S. as a secretary for the last 16 years.

  • Previous company's names
  • Skills Transport Solutions Limited 2021-08-11
  • Nigel & Simon Skill Property Limited 2008-12-04

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 01 August 2021

Latest update: 14 April 2024

Nigel S.

Role: Director

Appointed: 01 August 2021

Latest update: 14 April 2024

Simon S.

Role: Secretary

Appointed: 04 December 2008

Latest update: 14 April 2024

Simon S.

Role: Director

Appointed: 04 December 2008

Latest update: 14 April 2024

People with significant control

Simon S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Simon S.
Notified on 23 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter H.
Notified on 23 November 2020
Ceased on 23 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon S.
Notified on 23 November 2020
Ceased on 23 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter H.
Notified on 23 November 2020
Ceased on 23 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Skills Motor Coaches Ltd
Address: Belgrave Business Park Belgrave Road, Bulwell, Nottingham, NG6 8LY, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 612324
Notified on 6 April 2016
Ceased on 23 November 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 December 2023
Confirmation statement last made up date 23 November 2022
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 September 2013
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 16 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 22 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 21 September 2016
Annual Accounts 22 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 22 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates November 23, 2023 (CS01)
filed on: 23rd, November 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 41100 : Development of building projects
  • 70221 : Financial management
15
Company Age

Similar companies nearby

Closest companies