Skillbase Contractor Management Services Limited

General information

Name:

Skillbase Contractor Management Services Ltd

Office Address:

The Brew House Old Bexley Business Park DA5 1LR Bourne Road, Bexley

Number: 05821658

Incorporation date: 2006-05-18

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Skillbase Contractor Management Services began its business in 2006 as a Private Limited Company under the ID 05821658. This company has been prospering for 18 years and the present status is active. The firm's office is registered in Bourne Road, Bexley at The Brew House. Anyone could also locate the company using its zip code of DA5 1LR. It 's been 12 years from the moment Skillbase Contractor Management Services Limited is no longer identified under the name Skillbase Mv. The enterprise's principal business activity number is 78200 which stands for Temporary employment agency activities. May 30, 2022 is the last time company accounts were reported.

When it comes to this business, all of director's responsibilities have so far been done by Steven L. and Steven S.. When it comes to these two executives, Steven L. has been with the business the longest, having become a part of company's Management Board on May 2006.

  • Previous company's names
  • Skillbase Contractor Management Services Limited 2012-11-06
  • Skillbase Mv Limited 2006-05-18

Financial data based on annual reports

Company staff

Steven L.

Role: Director

Appointed: 18 May 2006

Latest update: 3 September 2024

Steven L.

Role: Secretary

Appointed: 18 May 2006

Latest update: 3 September 2024

Steven S.

Role: Director

Appointed: 18 May 2006

Latest update: 3 September 2024

People with significant control

Executives who have control over the firm are as follows: Steven L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Steven S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Steven S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 30 May 2022
Confirmation statement next due date 06 April 2024
Confirmation statement last made up date 23 March 2023
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-31
End Date For Period Covered By Report 2023-05-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/30 (AA)
filed on: 23rd, May 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
18
Company Age

Similar companies nearby

Closest companies