SKYPARK (U.K.) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B36 9DA

Company number 02514737
Status Active
Incorporation Date 22 June 1990
Company Type Private Limited Company
Address 29 CHESTER ROAD, CASTLE BROMWICH, BIRMINGHAM, WEST MIDLANDS, B36 9DA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 52102 - Operation of warehousing and storage facilities for air transport activities, 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SKYPARK (U.K.) LIMITED are www.skyparkuk.co.uk, and www.skypark-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Skypark U K Limited is a Private Limited Company. The company registration number is 02514737. Skypark U K Limited has been working since 22 June 1990. The present status of the company is Active. The registered address of Skypark U K Limited is 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9da. . WILLIAMS, Stephen Anthony is a Secretary of the company. WILLIAMS, Kathryn Janet is a Director of the company. WILLIAMS, Stephen Anthony is a Director of the company. Director CLARK, Robert John has been resigned. Director HARRIS, Gregory Martin has been resigned. Director WALKER, John Norman has been resigned. Director WILLIAMS, David Robert has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
WILLIAMS, Kathryn Janet
Appointed Date: 06 November 2003
71 years old

Director

Resigned Directors

Director
CLARK, Robert John
Resigned: 09 July 1992
72 years old

Director
HARRIS, Gregory Martin
Resigned: 09 July 1992
71 years old

Director
WALKER, John Norman
Resigned: 06 November 2003
79 years old

Director
WILLIAMS, David Robert
Resigned: 06 November 2003
76 years old

Persons With Significant Control

Mr Stephen Anthony Williams
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathryn Janet Williams
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKYPARK (U.K.) LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 112

21 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 73 more events
12 Mar 1991
Ad 04/03/91--------- £ si 98@1=98 £ ic 2/100

12 Mar 1991
Registered office changed on 12/03/91 from: c/o needham & james windsor house temple row birmingham B2 5LF

12 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Oct 1990
Company name changed neejam 79 LIMITED\certificate issued on 01/11/90
22 Jun 1990
Incorporation

SKYPARK (U.K.) LIMITED Charges

6 January 2005
Mortgage
Delivered: 15 January 2005
Status: Satisfied on 9 October 2009
Persons entitled: National Westminster Bank PLC
Description: Unit SE48 south east camp gloucestershire airport.