Company number 08898972
Status Active
Incorporation Date 17 February 2014
Company Type Private Limited Company
Address STELLAR ASSET MANAGEMENT KENDAL HOUSE, 1 CONDUIT STREET, LONDON, W1S 2XA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc
Since the company registration ten events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 17 February 2017 with updates; Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 125,000
. The most likely internet sites of SKINNER 2014 LIMITED are www.skinner2014.co.uk, and www.skinner-2014.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Skinner 2014 Limited is a Private Limited Company.
The company registration number is 08898972. Skinner 2014 Limited has been working since 17 February 2014.
The present status of the company is Active. The registered address of Skinner 2014 Limited is Stellar Asset Management Kendal House 1 Conduit Street London W1s 2xa. The cash in hand is £3.28k. It is £-60.5k against last year. . STELLAR COMPANY SECRETARY LIMITED is a Secretary of the company. GAIN, Jonathan Mark is a Director of the company. Director PUGH, Gordon Andrew has been resigned. The company operates in "Mixed farming".
skinner 2014 Key Finiance
LIABILITIES
n/a
CASH
£3.28k
-95%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
STELLAR COMPANY SECRETARY LIMITED
Appointed Date: 17 February 2014
Resigned Directors
Persons With Significant Control
Mr Brian Henry Skinner
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – 75% or more
SKINNER 2014 LIMITED Events
31 Mar 2017
Total exemption full accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
29 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
17 Nov 2015
Total exemption full accounts made up to 30 June 2015
27 Apr 2015
Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
...
... and 0 more events
03 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
02 Dec 2014
Registered office address changed from 4 Princes Street London W1B 2LE England to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 2 December 2014
27 Mar 2014
Current accounting period extended from 28 February 2015 to 30 June 2015
27 Mar 2014
Registered office address changed from 43 the Hills Reedham Norwich NR13 3AR United Kingdom on 27 March 2014
17 Feb 2014
Incorporation
Statement of capital on 2014-02-17
-
MODEL ARTICLES ‐
Model articles adopted