THE NORTH SKELTON LIMITED

The North Skelton The North Skelton, Skelton-In-Cleveland, TS12 2AL, Saltburn-By-The-Sea, England
StatusACTIVE
Company No.10929816
CategoryPrivate Limited Company
Incorporated23 Aug 2017
Age6 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE NORTH SKELTON LIMITED is an active private limited company with number 10929816. It was incorporated 6 years, 8 months, 29 days ago, on 23 August 2017. The company address is The North Skelton The North Skelton, Skelton-in-cleveland, TS12 2AL, Saltburn-by-the-sea, England.



Company Fillings

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Lynda Brown

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Kyle Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Brown

Change date: 2023-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-02

Psc name: Lynda Brown

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kyle Brown

Cessation date: 2023-05-02

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109298160002

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brown

Change date: 2018-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Lynda Brown

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Kyle Brown

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-09

Psc name: Mr David Brown

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynda Brown

Change date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kyle Brown

Change date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brown

Change date: 2018-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-17

Charge number: 109298160003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109298160002

Charge creation date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: The North Skelton Holmbeck Road Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2AL

Old address: The North Skelton Holmbeck Road Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2AL United Kingdom

Change date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: The North Skelton Holmbeck Road Skelton-in-Cleveland Saltburn-by-the-Sea TS12 2AL

Old address: 35 Wedgwood Road Swinton M27 8RS United Kingdom

Change date: 2018-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109298160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2017

Action Date: 11 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-11

Charge number: 109298160001

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-09

Psc name: David Brown

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-02

Officer name: Mr David Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Brown

Termination date: 2017-09-02

Documents

View document PDF

Incorporation company

Date: 23 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A43 DEVELOPMENTS LIMITED

57-59 HIGH STREET,NORTHAMPTONSHIRE,NN16 8SY

Number:04741974
Status:ACTIVE
Category:Private Limited Company

BRITCHEM PRODUCTS UK LIMITED

UNIT 12 UNION ROAD,WEST MIDLANDS,B69 3EX

Number:05646104
Status:ACTIVE
Category:Private Limited Company

DAVIRE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09627544
Status:ACTIVE
Category:Private Limited Company

ILT CONSTRUCTION LIMITED

SOLO HOUSE,HORSHAM,RH12 1AT

Number:11024177
Status:ACTIVE
Category:Private Limited Company

MSG HIGHLAND LTD

2 ROSSIE LODGE,INVERNESS,IV2 4HB

Number:SC435928
Status:ACTIVE
Category:Private Limited Company

THE TESCO VIOLET LIMITED PARTNERSHIP

TESCO HOUSE,CHESHUNT,EN8 9SL

Number:LP011626
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source