SKILLRISE LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 9DW

Company number 01954695
Status Active
Incorporation Date 5 November 1985
Company Type Private Limited Company
Address 25 WILLOW LANE, AMERSHAM, BUCKINGHAMSHIRE, HP7 9DW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SKILLRISE LIMITED are www.skillrise.co.uk, and www.skillrise.co.uk. The predicted number of employees is 150 to 160. The company’s age is thirty-nine years and twelve months. Skillrise Limited is a Private Limited Company. The company registration number is 01954695. Skillrise Limited has been working since 05 November 1985. The present status of the company is Active. The registered address of Skillrise Limited is 25 Willow Lane Amersham Buckinghamshire Hp7 9dw. The company`s financial liabilities are £3881.29k. It is £30.06k against last year. And the total assets are £4736.1k, which is £-101.63k against last year. JOYCE, Celia is a Secretary of the company. JOYCE, Patrick Joseph is a Director of the company. Director JOYCE, Celia has been resigned. The company operates in "Construction of domestic buildings".


skillrise Key Finiance

LIABILITIES £3881.29k
+0%
CASH n/a
TOTAL ASSETS £4736.1k
-3%
All Financial Figures

Current Directors

Secretary

Director
JOYCE, Patrick Joseph
Appointed Date: 23 May 1991
79 years old

Resigned Directors

Director
JOYCE, Celia
Resigned: 30 September 1994
82 years old

SKILLRISE LIMITED Events

07 Jul 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Appointment of Patrick Joseph Joyce as a director on 23 May 1991
24 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 89 more events
23 Nov 1987
Particulars of mortgage/charge

24 Jul 1987
Particulars of mortgage/charge

20 May 1987
Allotment of shares
11 Aug 1986
Particulars of mortgage/charge

05 Nov 1985
Incorporation

SKILLRISE LIMITED Charges

22 May 2012
Mortgage deed
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bahati beaconsfield road farnham royal bucks. Part of…
22 May 2012
Mortgage deed
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H hornbeam beaconsfield road farnham royal bucks. Part of…
15 July 2011
Debenture
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2003
Mortgage debenture
Delivered: 17 July 2003
Status: Satisfied on 13 March 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Legal mortgage
Delivered: 28 May 2003
Status: Satisfied on 9 May 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as beechers howe lane binfield…
22 January 1999
Mortgage
Delivered: 30 January 1999
Status: Satisfied on 21 June 2003
Persons entitled: Aib Group (UK) PLC
Description: F/H pineacre burtons way chalfont st giles buckinghamshire…
8 July 1997
Mortgage debenture
Delivered: 11 July 1997
Status: Satisfied on 21 June 2003
Persons entitled: Aib Group (UK) PLC
Description: Propety k/a 29 and 31 north drive t/no BM220426. Fixed and…
1 November 1993
Legal mortgage
Delivered: 10 November 1993
Status: Satisfied on 17 July 1997
Persons entitled: Allied Irish Banks PLC
Description: Site at winfrith,misbourne avenue,chalfont st.peter,bucks.…
9 March 1988
Mortgage creating fixed floating charges
Delivered: 15 March 1988
Status: Satisfied on 21 June 2003
Persons entitled: Allied Irish Banks PLC
Description: Land to the north of dresser road, prestwood, great…
4 December 1987
Mortgage
Delivered: 18 December 1987
Status: Satisfied on 21 June 2003
Persons entitled: Allied Irish Bank P.L.C.
Description: 71 wycombe road prestwood great missenden buckinghamshire…
16 November 1987
Mortgage
Delivered: 23 November 1987
Status: Satisfied on 21 June 2003
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/a 69 wycombe road prestwood, great…
13 July 1987
Mortgage
Delivered: 24 July 1987
Status: Satisfied on 21 June 2003
Persons entitled: Allied Irish Banks PLC
Description: "Taeda" windsor road, gerrards cross bucks.. Floating…
31 July 1986
Mortgage
Delivered: 11 August 1986
Status: Satisfied on 21 June 2003
Persons entitled: Allied Irish National Westminster Bank PLC
Description: Fh property k/a 21 and 23 friars gardens hughendon valley…
31 January 1986
Legal mortgage
Delivered: 14 February 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a 21 and 23 friars gardens, hughendon…