SKYGONDOLA (UK) LIMITED
BROMLEY PJP SERVICES LIMITED

Hellopages » Greater London » Bromley » BR1 2EB
Company number 02911119
Status Active
Incorporation Date 22 March 1994
Company Type Private Limited Company
Address MELBURY HOUSE 34 SOUTHBOROUGH ROAD, BICKLEY, BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 25620 - Machining, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 March 2016 to 30 June 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of SKYGONDOLA (UK) LIMITED are www.skygondolauk.co.uk, and www.skygondola-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Skygondola Uk Limited is a Private Limited Company. The company registration number is 02911119. Skygondola Uk Limited has been working since 22 March 1994. The present status of the company is Active. The registered address of Skygondola Uk Limited is Melbury House 34 Southborough Road Bickley Bromley Kent Br1 2eb. The company`s financial liabilities are £131.03k. It is £35.41k against last year. The cash in hand is £3.05k. It is £-38.64k against last year. And the total assets are £143.33k, which is £38.47k against last year. COOLE, John Philip is a Secretary of the company. COOLE, Christopher John is a Director of the company. COOLE, John Philip is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LOCKWOOD, Jill has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LOCKWOOD, Peter Colin has been resigned. The company operates in "Machining".


skygondola (uk) Key Finiance

LIABILITIES £131.03k
+37%
CASH £3.05k
-93%
TOTAL ASSETS £143.33k
+36%
All Financial Figures

Current Directors

Secretary
COOLE, John Philip
Appointed Date: 05 September 2007

Director
COOLE, Christopher John
Appointed Date: 05 September 2007
71 years old

Director
COOLE, John Philip
Appointed Date: 05 September 2007
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 March 1994
Appointed Date: 22 March 1994

Secretary
LOCKWOOD, Jill
Resigned: 05 September 2007
Appointed Date: 22 March 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 March 1994
Appointed Date: 22 March 1994
72 years old

Director
LOCKWOOD, Peter Colin
Resigned: 05 September 2007
Appointed Date: 22 March 1994
76 years old

SKYGONDOLA (UK) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
05 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100

...
... and 52 more events
03 May 1994
Accounting reference date notified as 31/03

28 Mar 1994
Secretary resigned;new secretary appointed

28 Mar 1994
Director resigned;new director appointed

28 Mar 1994
Registered office changed on 28/03/94 from: 61 fairview avenue gillingham kent ME8 0QP

22 Mar 1994
Incorporation

SKYGONDOLA (UK) LIMITED Charges

28 April 2014
Charge code 0291 1119 0001
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: John Coole as Trustee of Cradletech Pension Scheme Christopher Coole as Trustee of Cradletech Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Cradletech Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…