Skillstop Administration Limited

General information

Name:

Skillstop Administration Ltd

Office Address:

Unit A6 Chaucer Business Park Dittons Road BN26 6QH Polegate

Number: 08538998

Incorporation date: 2013-05-21

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Skillstop Administration Limited with Companies House Reg No. 08538998 has been operating on the market for eleven years. This particular Private Limited Company can be reached at Unit A6 Chaucer Business Park, Dittons Road, Polegate and company's postal code is BN26 6QH. The company's classified under the NACE and SIC code 82110 - Combined office administrative service activities. 2022-05-31 is the last time company accounts were reported.

The company has a solitary director this particular moment leading the firm, namely Sharon S. who's been doing the director's duties since Tue, 21st May 2013. Since May 2013 Paul H., had been performing the duties for this firm up until the resignation eleven years ago. To provide support to the directors, this specific firm has been utilizing the skillset of Sharon S. as a secretary for the last eleven years.

Sharon S. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Sharon S.

Role: Secretary

Appointed: 13 August 2013

Latest update: 5 March 2024

Sharon S.

Role: Director

Appointed: 13 August 2013

Latest update: 5 March 2024

People with significant control

Sharon S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 2013-05-21
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 10 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Winnington House 2 Woodberry Grove

Post code:

N12 0DR

City / Town:

North Finchley

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
10
Company Age

Similar companies nearby

Closest companies