Company number 02176019
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address 21 NORTH PARK, IVER, BUCKINGHAMSHIRE, SL0 9DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Sewa Singh Johal as a secretary on 30 November 2015. The most likely internet sites of SKYWAYS ALUMINIUM SYSTEMS LIMITED are www.skywaysaluminiumsystems.co.uk, and www.skyways-aluminium-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Skyways Aluminium Systems Limited is a Private Limited Company.
The company registration number is 02176019. Skyways Aluminium Systems Limited has been working since 09 October 1987.
The present status of the company is Active. The registered address of Skyways Aluminium Systems Limited is 21 North Park Iver Buckinghamshire Sl0 9dh. . MAITALA, Rajinder is a Director of the company. Secretary JOHAL, Sewa Singh has been resigned. Secretary SINGH, Surinder has been resigned. Director JOHAL, Sewa Singh has been resigned. Director KAPOOR, Vinod has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Rajinder Maitala
Notified on: 1 May 2016
62 years old
Nature of control: Ownership of shares – 75% or more
SKYWAYS ALUMINIUM SYSTEMS LIMITED Events
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 November 2015
27 May 2016
Termination of appointment of Sewa Singh Johal as a secretary on 30 November 2015
27 May 2016
Termination of appointment of Sewa Singh Johal as a director on 30 November 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
...
... and 77 more events
25 Oct 1987
Director resigned;new director appointed
25 Oct 1987
Secretary resigned;new secretary appointed
25 Oct 1987
Registered office changed on 25/10/87 from: 2ND flr 223 regent st london W1R 7DB
25 Oct 1987
Director resigned;new director appointed
09 Oct 1987
Incorporation
25 February 2002
Legal mortgage
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 127,129 and 129A high street yiewstey. With…
28 January 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1989
Debenture
Delivered: 11 August 1989
Status: Satisfied
on 17 June 2002
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…