General information

Name:

Skillheath Ltd

Office Address:

30 St Paul's Square B3 1QZ Birmingham

Number: 01161278

Incorporation date: 1974-02-26

Dissolution date: 2019-07-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 30 St Paul's Square, Birmingham B3 1QZ Skillheath Limited was a Private Limited Company with 01161278 Companies House Reg No. The firm was started on 1974-02-26. Skillheath Limited had existed on the market for at least 45 years.

As for the limited company, all of director's tasks have so far been carried out by Charles C. and Francis H.. Within the group of these two executives, Charles C. had supervised the limited company for the longest period of time, having been a vital addition to company's Management Board for 28 years.

Executives who had significant control over the firm were: Charles C. owned 1/2 or less of company shares. Francis H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Francis H.

Role: Secretary

Latest update: 11 January 2024

Charles C.

Role: Director

Appointed: 26 January 1991

Latest update: 11 January 2024

Francis H.

Role: Director

Appointed: 26 January 1991

Latest update: 11 January 2024

People with significant control

Charles C.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares
Francis H.
Notified on 1 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 09 February 2019
Confirmation statement last made up date 26 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 March 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 June 2016
Annual Accounts 11 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 18 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 18 January 2013
Annual Accounts 28 May 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 28 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017 (AA)
filed on: 17th, April 2018
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Kayley House Freasley

Post code:

B78 2EZ

City / Town:

Tamworth

HQ address,
2013

Address:

Kayley House Freasley

Post code:

B78 2EZ

City / Town:

Tamworth

HQ address,
2014

Address:

Kayley House Freasley

Post code:

B78 2EZ

City / Town:

Tamworth

HQ address,
2015

Address:

Kayley House Freasley

Post code:

B78 2EZ

City / Town:

Tamworth

HQ address,
2016

Address:

Kayley House Freasley

Post code:

B78 2EZ

City / Town:

Tamworth

Accountant/Auditor,
2012 - 2015

Name:

Primary Numbers Limited

Address:

31 Dunns Close

Post code:

CV11 4NF

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Similar companies nearby

Closest companies