THE SKELMERSDALE CENTRE LTD
Overview
Company Name | THE SKELMERSDALE CENTRE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03916963 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE SKELMERSDALE CENTRE LTD?
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE SKELMERSDALE CENTRE LTD located?
Registered Office Address | 2 Kennedy Way CO15 4AB Clacton-On-Sea Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE SKELMERSDALE CENTRE LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE SKELMERSDALE CENTRE LTD?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for THE SKELMERSDALE CENTRE LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 65 Cliff Road Holland on Sea Clacton on Sea Essex CO15 5QG to 2 Kennedy Way Clacton-on-Sea Essex CO15 4AB on Nov 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 25, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Aug 25, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Registration of charge 039169630001, created on Mar 31, 2022 | 7 pages | MR01 | ||
Confirmation statement made on Oct 19, 2021 with updates | 5 pages | CS01 | ||
Notification of Skelmersdale Properties Ltd as a person with significant control on May 05, 2021 | 2 pages | PSC02 | ||
Cessation of David Barratt as a person with significant control on May 05, 2021 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Appointment of Miss Stacey Mccann as a director on Jun 07, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 19, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Sydney Louis Barratt on Oct 09, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Oct 19, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Oct 19, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Sydney Louis Barratt on Sep 26, 2018 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Oct 20, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Oct 21, 2016 with updates | 5 pages | CS01 | ||
Director's details changed for Sydney Louis Barratt on Oct 03, 2016 | 2 pages | CH01 | ||
Who are the officers of THE SKELMERSDALE CENTRE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARRATT, Angela Beverley | Secretary | 65 Cliff Road Holland On Sea CO15 5QG Clacton On Sea Essex | British | 73239470001 | ||||||
BARRATT, David | Director | Kennedy Way CO15 4AB Clacton-On-Sea 2 Essex England | England | British | Managing Director | 171394690003 | ||||
BARRATT, Sidney Louis | Director | 65 Cliff Road Holland On Sea CO15 5QG Clacton On Sea Essex | United Kingdom | British | Director | 73239450001 | ||||
MCCANN, Stacey | Director | Kennedy Way CO15 4AB Clacton-On-Sea 2 Essex England | England | British | None | 284103290001 | ||||
BLACK, David | Nominee Secretary | 347 Ipswich Road CO4 0HN Colchester Essex | British | 900003820001 | ||||||
BLACK, David | Nominee Director | 347 Ipswich Road CO4 0HN Colchester Essex | British | 900003820001 | ||||||
BLACK, Dennis | Nominee Director | Suite 4 Anglia House North Station Road CO1 1SB Colchester Essex | British | 900003830001 | ||||||
BRADFIELD, Heather | Director | Sturricks Farm Sturricks Lane Great Bentley CO7 8PT Colchester Essex | British | Secretary | 13995560001 | |||||
TRICKER, Cliford James | Director | 12 Fordwich Road Brightlingsea CO7 0RE Colchester Essex | British | General Manager | 68336450001 |
Who are the persons with significant control of THE SKELMERSDALE CENTRE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Skelmersdale Properties Ltd | May 05, 2021 | Cliff Road Holland On Sea CO15 5QG Clacton On Sea 65 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Barratt | Oct 21, 2016 | 65 Cliff Road Holland On Sea CO15 5QG Clacton On Sea Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0