General information

Name:

Skysmart Mro Limited

Office Address:

12 Flitch Industrial Estate Chelmsford Road CM6 1XJ Great Dunmow

Number: 04682337

Incorporation date: 2003-02-28

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Skysmart Mro Ltd has been in this business for 21 years. Started with Registered No. 04682337 in 2003, it is based at 12 Flitch Industrial Estate, Great Dunmow CM6 1XJ. It has operated under three different names. Its first listed name, R.j. Calibration, was changed on 2010-06-28 to Skysmart Avionics. The current name is used since 2010, is Skysmart Mro Ltd. This company's registered with SIC code 82990 - Other business support service activities not elsewhere classified. 2022-02-28 is the last time company accounts were filed.

Having five recruitment announcements since Mon, 7th Jul 2014, the corporation has been a rather active employer on the labour market. On Fri, 13th Oct 2017, it started looking for new employees for a Aerospace Component Workshop Technician post in Dunmow, and on Mon, 7th Jul 2014, for the vacant post of a Aviation workshop administrator in London Stansted Airport. They employ candidates on such posts as for instance: Workshop Administrator, Aircraft Parts Purchaser and Aviation Workshop Administration Assistant.

According to the information we have, this specific business was started in 2003-02-28 and has so far been supervised by five directors, and out this collection of individuals four (Mark W., Neil W., Andrew W. and Joseph W.) are still a part of the company.

  • Previous company's names
  • Skysmart Mro Ltd 2010-09-21
  • Skysmart Avionics Limited 2010-06-28
  • R.j. Calibration Limited 2003-02-28

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 21 February 2014

Latest update: 26 February 2024

Neil W.

Role: Director

Appointed: 21 February 2014

Latest update: 26 February 2024

Andrew W.

Role: Director

Appointed: 15 February 2013

Latest update: 26 February 2024

Joseph W.

Role: Director

Appointed: 28 February 2003

Latest update: 26 February 2024

People with significant control

Executives who control the firm include: Neil W. owns 1/2 or less of company shares. Mark W. owns 1/2 or less of company shares.

Neil W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 14 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 14 June 2013

Jobs and Vacancies at Skysmart Mro Limited

Aerospace Component Workshop Technician in Dunmow, posted on Friday 13th October 2017
Region / City Dunmow
Salary From £18000.00 to £22000.00 per year
Job type permanent
Expiration date Friday 24th November 2017
 
Aviation Workshop Administration Assistant in Dunmow, posted on Thursday 13th October 2016
Region / City Dunmow
Salary From £14000.00 to £15000.00 per year
Job type permanent
Expiration date Friday 25th November 2016
 
Aircraft Parts Purchaser in Stansted Mountfitchet, posted on Tuesday 17th February 2015
Region / City Home Counties, Stansted Mountfitchet
Industry Defence and Aerospace
Salary From £14000.00 to £17000.00 per month
Job type full time
 
Workshop Administrator in Stansted Mountfitchet, posted on Tuesday 17th February 2015
Region / City Home Counties, Stansted Mountfitchet
Industry Defence and Aerospace
Salary From £14000.00 to £17000.00 per year
Job type full time
Education level a GCSE (Scottish or equivalent)
 
Aviation workshop administrator in London Stansted Airport, posted on Monday 7th July 2014
Region / City London Stansted Airport
Salary From £7.00 to £9.00 per hour
Job type contract
Expiration date Tuesday 19th August 2014
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Resolutions: Resolution of varying share rights or name (RESOLUTIONS)
filed on: 9th, December 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

HQ address,
2014

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

Accountant/Auditor,
2015

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants Ground Floor Office Suite 6 Sylvan Court

Post code:

SS15 6TU

City / Town:

Southfields Business Park

Accountant/Auditor,
2014 - 2013

Name:

Francis James & Partners Llp

Address:

1386 London Road

Post code:

SS9 2UJ

City / Town:

Leigh On Sea

Accountant/Auditor,
2016

Name:

Elliott, Mortlock, Busby & Co Limited

Address:

Chartered Certified Accountants 12 High Street

Post code:

SS17 0EY

City / Town:

Stanford Le Hope

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies