Company number 03737120
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address UNIT 4 BRAMHALL MOOR TECHNOLOGY, PARK PEPPER ROAD HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5BW
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Termination of appointment of Marcus Timothy Skertchly as a director on 9 January 2017; Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016. The most likely internet sites of SKYLINE AIR CONDITIONING LIMITED are www.skylineairconditioning.co.uk, and www.skyline-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Skyline Air Conditioning Limited is a Private Limited Company.
The company registration number is 03737120. Skyline Air Conditioning Limited has been working since 19 March 1999.
The present status of the company is Active. The registered address of Skyline Air Conditioning Limited is Unit 4 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire Sk7 5bw. . FARRELL, Anthony Paul is a Director of the company. JONES, Darren is a Director of the company. OWENS, Derek Alan is a Director of the company. Secretary ROBINSON, Nicholas Dean has been resigned. Secretary SKERTCHLY, Marcus Timothy has been resigned. Secretary SKERTCHLY, Marcus Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEETSON, Brian has been resigned. Director FARRELL, Anthony Paul has been resigned. Director JONES, Darren has been resigned. Director KIRTON, Andrew Cantley Dellow has been resigned. Director ROBERTS, David James has been resigned. Director SKERTCHLY, Marcus Timothy has been resigned. Director SKERTCHLY, Marcus Timothy has been resigned. Director WHEELER, Andrew John has been resigned. The company operates in "Installation of industrial machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1999
Appointed Date: 19 March 1999
Director
BEETSON, Brian
Resigned: 30 September 2004
Appointed Date: 01 January 2004
56 years old
Director
JONES, Darren
Resigned: 28 May 1999
Appointed Date: 19 March 1999
54 years old
Persons With Significant Control
Mr Darren Jones
Notified on: 9 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Anthony Paul Farrell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SKYLINE AIR CONDITIONING LIMITED Events
17 May 2017
Confirmation statement made on 19 March 2017 with updates
24 Jan 2017
Termination of appointment of Marcus Timothy Skertchly as a director on 9 January 2017
06 Oct 2016
Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
...
... and 82 more events
01 Sep 1999
Director resigned
01 Sep 1999
Director resigned
04 Jun 1999
Ad 07/05/99--------- £ si 598@1=598 £ ic 2/600
22 Mar 1999
Secretary resigned
19 Mar 1999
Incorporation
8 April 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied
on 4 October 2006
Persons entitled: National Westminster Bank PLC
Description: Unit 4S bramhall moor technology park hazel grove stockport…
6 April 2005
Debenture
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Legal mortgage
Delivered: 11 February 2003
Status: Satisfied
on 15 June 2005
Persons entitled: Aib Group (UK) PLC
Description: L/H unit 45 bramhall moor technology park hayel grove…
13 November 2002
Mortgage debenture
Delivered: 20 November 2002
Status: Satisfied
on 15 June 2005
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2000
Legal charge
Delivered: 17 February 2000
Status: Satisfied
on 9 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4S bramhall moor technology park pepper road off…