SKIPPER TM LIMITED
STOCKPORT KEOCO 220 LIMITED

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 04928887
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 2 . The most likely internet sites of SKIPPER TM LIMITED are www.skippertm.co.uk, and www.skipper-tm.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and twelve months. Skipper Tm Limited is a Private Limited Company. The company registration number is 04928887. Skipper Tm Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Skipper Tm Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. The company`s financial liabilities are £905.86k. It is £206.67k against last year. The cash in hand is £127.51k. It is £101.35k against last year. And the total assets are £1704.12k, which is £412.32k against last year. BENTLEY, Marjorie Elsie is a Secretary of the company. BENTLEY, Alan is a Director of the company. Secretary BUCKLEY, Elsa Maria has been resigned. Nominee Secretary KEOCO COMPANY SECRETARY LIMITED has been resigned. Secretary SODDY, Peter Howard has been resigned. Nominee Director KEOCO COMPANY DIRECTOR LIMITED has been resigned. Director SODDY, Peter Howard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


skipper tm Key Finiance

LIABILITIES £905.86k
+29%
CASH £127.51k
+387%
TOTAL ASSETS £1704.12k
+31%
All Financial Figures

Current Directors

Secretary
BENTLEY, Marjorie Elsie
Appointed Date: 10 January 2007

Director
BENTLEY, Alan
Appointed Date: 05 November 2003
64 years old

Resigned Directors

Secretary
BUCKLEY, Elsa Maria
Resigned: 10 January 2007
Appointed Date: 01 April 2005

Nominee Secretary
KEOCO COMPANY SECRETARY LIMITED
Resigned: 05 November 2003
Appointed Date: 10 October 2003

Secretary
SODDY, Peter Howard
Resigned: 31 March 2005
Appointed Date: 05 November 2003

Nominee Director
KEOCO COMPANY DIRECTOR LIMITED
Resigned: 05 November 2003
Appointed Date: 10 October 2003

Director
SODDY, Peter Howard
Resigned: 31 March 2005
Appointed Date: 05 November 2003
76 years old

Persons With Significant Control

Mr Alan Bentley
Notified on: 9 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SKIPPER TM LIMITED Events

19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

15 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2

...
... and 33 more events
17 Nov 2003
New secretary appointed;new director appointed
17 Nov 2003
New director appointed
12 Nov 2003
Registered office changed on 12/11/03 from: 2 the parklands bolton greater manchester BL6 4SE
07 Nov 2003
Company name changed keoco 220 LIMITED\certificate issued on 07/11/03
10 Oct 2003
Incorporation

SKIPPER TM LIMITED Charges

19 March 2004
Debenture
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…