SKILLINGTON WORKSHOP LIMITED
BELPER SOUTHSTRIPE LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 1SW

Company number 03865769
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address UNIT 6 HERITAGE BUSINESS CENTRE, DERBY ROAD, BELPER, DERBYSHIRE, DE56 1SW
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Wendy Carrington as a secretary on 13 December 2016. The most likely internet sites of SKILLINGTON WORKSHOP LIMITED are www.skillingtonworkshop.co.uk, and www.skillington-workshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Derby Rail Station is 6.6 miles; to Peartree Rail Station is 7.9 miles; to Matlock Bath Rail Station is 8.3 miles; to Matlock Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skillington Workshop Limited is a Private Limited Company. The company registration number is 03865769. Skillington Workshop Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Skillington Workshop Limited is Unit 6 Heritage Business Centre Derby Road Belper Derbyshire De56 1sw. The company`s financial liabilities are £9.48k. It is £-9.34k against last year. The cash in hand is £12k. It is £12k against last year. And the total assets are £273.4k, which is £-4.77k against last year. CARRINGTON, David Leonard, Dr is a Director of the company. CARRINGTON, Wendy is a Director of the company. Secretary CARRINGTON, David Leonard, Dr has been resigned. Secretary CARRINGTON, Wendy has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director CARRINGTON, Alexandra Mary has been resigned. Director DWYER, Daniel James has been resigned. Director JOHNSON, Ian Alistair has been resigned. The company operates in "Combined facilities support activities".


skillington workshop Key Finiance

LIABILITIES £9.48k
-50%
CASH £12k
TOTAL ASSETS £273.4k
-2%
All Financial Figures

Current Directors

Director
CARRINGTON, David Leonard, Dr
Appointed Date: 01 November 1999
60 years old

Director
CARRINGTON, Wendy
Appointed Date: 27 April 2010
60 years old

Resigned Directors

Secretary
CARRINGTON, David Leonard, Dr
Resigned: 04 October 2002
Appointed Date: 01 November 1999

Secretary
CARRINGTON, Wendy
Resigned: 13 December 2016
Appointed Date: 04 October 2002

Nominee Secretary
DWYER, Daniel John
Resigned: 01 November 1999
Appointed Date: 26 October 1999

Director
CARRINGTON, Alexandra Mary
Resigned: 04 October 2002
Appointed Date: 01 November 1999
57 years old

Director
DWYER, Daniel James
Resigned: 01 November 1999
Appointed Date: 26 October 1999
50 years old

Director
JOHNSON, Ian Alistair
Resigned: 14 December 2001
Appointed Date: 01 November 1999
55 years old

Persons With Significant Control

Dr David Leonard Carrington
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Wendy Carrington
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKILLINGTON WORKSHOP LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 26 October 2016 with updates
13 Dec 2016
Termination of appointment of Wendy Carrington as a secretary on 13 December 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

...
... and 67 more events
15 Nov 1999
New director appointed
15 Nov 1999
New director appointed
15 Nov 1999
Registered office changed on 15/11/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
04 Nov 1999
Company name changed southstripe LIMITED\certificate issued on 05/11/99
26 Oct 1999
Incorporation

SKILLINGTON WORKSHOP LIMITED Charges

31 August 2000
Debenture
Delivered: 2 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…