SKYBRID TECHNOLOGIES LIMITED
WYTHAM FELIX HOLDINGS LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX2 8QB

Company number 04487647
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address WYTHAM ABBEY, WYTHAM, OXFORDSHIRE, OX2 8QB
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-07-19 GBP 100 . The most likely internet sites of SKYBRID TECHNOLOGIES LIMITED are www.skybridtechnologies.co.uk, and www.skybrid-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Skybrid Technologies Limited is a Private Limited Company. The company registration number is 04487647. Skybrid Technologies Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Skybrid Technologies Limited is Wytham Abbey Wytham Oxfordshire Ox2 8qb. The company`s financial liabilities are £0.18k. It is £0.01k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. STEWART, Hugh Michael Bonnin is a Secretary of the company. STEWART, Hugh Michael Bonnin is a Director of the company. Secretary MONTAGUE, Nicholas Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BASSETT PROPERTIES LIMITED has been resigned. Director DODDS, Jeremy Paul has been resigned. Director MONTAGUE, Nicholas Peter has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


skybrid technologies Key Finiance

LIABILITIES £0.18k
+5%
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
STEWART, Hugh Michael Bonnin
Appointed Date: 10 October 2005

Director
STEWART, Hugh Michael Bonnin
Appointed Date: 13 November 2002
80 years old

Resigned Directors

Secretary
MONTAGUE, Nicholas Peter
Resigned: 10 October 2005
Appointed Date: 16 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
BASSETT PROPERTIES LIMITED
Resigned: 21 July 2008
Appointed Date: 01 November 2002

Director
DODDS, Jeremy Paul
Resigned: 13 November 2002
Appointed Date: 16 July 2002
63 years old

Director
MONTAGUE, Nicholas Peter
Resigned: 29 August 2003
Appointed Date: 16 July 2002
67 years old

Persons With Significant Control

Mr Hugh Michael Bonnin Stewart
Notified on: 18 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

SKYBRID TECHNOLOGIES LIMITED Events

19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
15 Oct 2015
Total exemption small company accounts made up to 31 August 2015
19 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 31 August 2014
21 Jul 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100

...
... and 40 more events
25 Nov 2002
Accounting reference date extended from 31/07/03 to 31/08/03
25 Nov 2002
Director resigned
28 Aug 2002
Registered office changed on 28/08/02 from: the foundry, goose green altrincham cheshire WA14 1DW
16 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation