ADSKILL LTD
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S73 9AP

Company number 05192253
Status Active
Incorporation Date 29 July 2004
Company Type Private Limited Company
Address 2 SALTERSBROOK ROAD, DARFIELD, BARNSLEY, SOUTH YORKSHIRE, S73 9AP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of ADSKILL LTD are www.adskill.co.uk, and www.adskill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Adskill Ltd is a Private Limited Company. The company registration number is 05192253. Adskill Ltd has been working since 29 July 2004. The present status of the company is Active. The registered address of Adskill Ltd is 2 Saltersbrook Road Darfield Barnsley South Yorkshire S73 9ap. The company`s financial liabilities are £49.67k. It is £10.84k against last year. The cash in hand is £49.62k. It is £12.99k against last year. And the total assets are £59.4k, which is £9.2k against last year. HACKLETON, Darren is a Director of the company. Secretary BULLIVANT, Zena has been resigned. Secretary BURNS, Peter has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director GODDARD, Chris has been resigned. Director ROBERTS, David has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


adskill Key Finiance

LIABILITIES £49.67k
+27%
CASH £49.62k
+35%
TOTAL ASSETS £59.4k
+18%
All Financial Figures

Current Directors

Director
HACKLETON, Darren
Appointed Date: 14 January 2008
56 years old

Resigned Directors

Secretary
BULLIVANT, Zena
Resigned: 15 December 2014
Appointed Date: 14 January 2008

Secretary
BURNS, Peter
Resigned: 31 December 2007
Appointed Date: 13 August 2004

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 13 August 2004
Appointed Date: 29 July 2004

Director
GODDARD, Chris
Resigned: 31 December 2007
Appointed Date: 13 August 2004
71 years old

Director
ROBERTS, David
Resigned: 15 December 2014
Appointed Date: 14 January 2008
75 years old

Director
CREDITREFORM LIMITED
Resigned: 13 August 2004
Appointed Date: 29 July 2004

Persons With Significant Control

Mr Darren Hackleton
Notified on: 28 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Louise Hackleton
Notified on: 28 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADSKILL LTD Events

05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
04 Aug 2016
Confirmation statement made on 29 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 July 2015
20 Nov 2015
Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100

04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

...
... and 34 more events
19 Aug 2004
New secretary appointed
19 Aug 2004
New director appointed
13 Aug 2004
Director resigned
13 Aug 2004
Secretary resigned
29 Jul 2004
Incorporation