General information

Name:

Skyecycle Ltd

Office Address:

Dns House 382 Kenton Road HA3 8DP Harrow

Number: 06753128

Incorporation date: 2008-11-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Harrow under the ID 06753128. This firm was registered in 2008. The office of this firm is situated at Dns House 382 Kenton Road. The area code for this address is HA3 8DP. The company's SIC code is 38320 which stands for Recovery of sorted materials. Thu, 31st Mar 2022 is the last time the company accounts were reported.

According to this particular company's register, since 2022 there have been two directors: Ivan H. and Inese M..

Ivan H. 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.

Financial data based on annual reports

Company staff

Ivan H.

Role: Director

Appointed: 16 February 2022

Latest update: 24 December 2023

Inese M.

Role: Director

Appointed: 24 January 2015

Latest update: 24 December 2023

People with significant control

Ivan H.
Notified on 16 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mariusz S.
Notified on 9 June 2017
Ceased on 16 February 2022
Nature of control:
1/2 or less of shares
Jaroslaw G.
Notified on 9 June 2017
Ceased on 16 February 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 26 August 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 12 December 2016
Annual Accounts 15 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 15 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013
Annual Accounts 30 September 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

58 Mortimer Avenue Healey

Post code:

WF17 8BU

City / Town:

Batley

HQ address,
2013

Address:

46 Station Road North Harrow

Post code:

HA2 7SE

City / Town:

Harrow

Accountant/Auditor,
2013 - 2012

Name:

Paramount Accountancy Ltd

Address:

Ellerslie House Queen's Road Edgerton

Post code:

HD2 2AG

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
15
Company Age

Closest Companies - by postcode