Company number 04312721
Status Active
Incorporation Date 29 October 2001
Company Type Private Limited Company
Address 72 KEVINGTON DRIVE, CHISLEHURST, KENT, BR7 6RN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
GBP 2
. The most likely internet sites of SKILLSTUDIO LIMITED are www.skillstudio.co.uk, and www.skillstudio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Skillstudio Limited is a Private Limited Company.
The company registration number is 04312721. Skillstudio Limited has been working since 29 October 2001.
The present status of the company is Active. The registered address of Skillstudio Limited is 72 Kevington Drive Chislehurst Kent Br7 6rn. . BANKS, Elizabeth Helen is a Director of the company. Secretary BANKS, Helen has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MACLEOD, Martin Hector has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Resigned Directors
Secretary
BANKS, Helen
Resigned: 29 October 2012
Appointed Date: 29 October 2001
Nominee Director
BREWER, Kevin, Dr
Resigned: 29 October 2001
Appointed Date: 29 October 2001
73 years old
Persons With Significant Control
SKILLSTUDIO LIMITED Events
01 Nov 2016
Confirmation statement made on 29 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 January 2016
30 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
29 Jun 2015
Micro company accounts made up to 31 January 2015
04 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
...
... and 34 more events
01 Nov 2001
Registered office changed on 01/11/01 from: somerset house 40-49 price street birmingham B4 6LZ
01 Nov 2001
Ad 29/10/01--------- £ si 1@1=1 £ ic 1/2
01 Nov 2001
Director resigned
01 Nov 2001
Secretary resigned
29 Oct 2001
Incorporation