General information

Name:

Skills 2 Share Ltd

Office Address:

The Old School Garden Cross Lane NG24 2SF Barnby

Number: 05552670

Incorporation date: 2005-09-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Skills 2 Share Limited has been prospering in the UK for at least 19 years. Started with Companies House Reg No. 05552670 in the year 2005, the firm is registered at The Old School Garden, Barnby NG24 2SF. Founded as Starmersam, the firm used the business name up till 2007, at which moment it was replaced by Skills 2 Share Limited. This enterprise's principal business activity number is 85530 which means Driving school activities. Skills 2 Share Ltd reported its account information for the financial period up to 30th September 2022. Its most recent annual confirmation statement was released on 20th October 2022.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 5 transactions from worth at least 500 pounds each, amounting to £15,245 in total. The company also worked with the Derby City Council (4 transactions worth £11,144 in total) and the Department for Transport (1 transaction worth £1,000 in total). Skills 2 Share was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c, Input Vat and Stores Stock was also the service provided to the Derby City Council Council covering the following areas: Employee Costs, Cfr Expenditure and Development & Training.

Concerning this specific limited company, all of director's duties have so far been fulfilled by Nigel H. who was arranged to perform management duties eleven years ago. This limited company had been directed by Julie H. up until fifteen years ago. What is more another director, specifically Julie H. quit on 2007/03/14. Furthermore, the director's efforts are supported by a secretary - Julie H., who was officially appointed by the limited company seventeen years ago.

  • Previous company's names
  • Skills 2 Share Limited 2007-12-07
  • Starmersam Limited 2005-09-02

Financial data based on annual reports

Company staff

Nigel H.

Role: Director

Appointed: 13 February 2013

Latest update: 20 March 2024

Julie H.

Role: Secretary

Appointed: 05 November 2007

Latest update: 20 March 2024

People with significant control

Executives who control this firm include: Julie H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samuel H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie H.
Notified on 2 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel H.
Notified on 2 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel H.
Notified on 2 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 December 2014
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 12 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 12 February 2013
Annual Accounts 4 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 December 2013
Annual Accounts 15 December 2017
Date Approval Accounts 15 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2022-09-30 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Barnby Lodge Barnby Road Newark

Post code:

NG24 2NE

City / Town:

Nottingham

HQ address,
2013

Address:

Barnby Lodge Barnby Road Newark

Post code:

NG24 2NE

City / Town:

Nottingham

HQ address,
2014

Address:

Barnby Lodge Barnby Road Newark

Post code:

NG24 2NE

City / Town:

Nottingham

HQ address,
2015

Address:

Barnby Lodge Barnby Road Newark

Post code:

NG24 2NE

City / Town:

Nottingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 2 £ 6 904.69
2014-03-31 5100118197 £ 5 770.00 Goods Received/invoice Rec'd A/c
2014-03-31 5100118197 £ 1 134.69 Input Vat
2013 Derby City Council 2 £ 1 990.00
2013-03-15 1708212 £ 1 350.00 Employee Costs
2013-03-15 1708212 £ 640.00 Employee Costs
2012 Department for Transport 1 £ 1 000.00
2012-03-12 521687 £ 1 000.00 External Seminars And Conferences
2012 Derby City Council 2 £ 9 154.00
2012-05-29 1512725 £ 5 850.00 Cfr Expenditure
2012-08-10 1566459 £ 3 304.00 Development & Training
2012 Derbyshire County Council 2 £ 4 860.00
2012-12-14 5100051006 £ 4 050.00 Goods Received/invoice Rec'd A/c
2012-12-14 5100051006 £ 810.00 Input Vat
2010 Derbyshire County Council 1 £ 3 480.00
2010-11-12 5100015675 £ 3 480.00 Stores Stock

Search other companies

Services (by SIC Code)

  • 85530 : Driving school activities
  • 85590 : Other education not elsewhere classified
18
Company Age

Closest Companies - by postcode