SKOOTS MOVING SYSTEMS LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN11 8BW

Company number 01336836
Status Active
Incorporation Date 1 November 1977
Company Type Private Limited Company
Address PORTE MARSH ROAD, CALNE, WILTSHIRE, SN11 8BW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 200 . The most likely internet sites of SKOOTS MOVING SYSTEMS LIMITED are www.skootsmovingsystems.co.uk, and www.skoots-moving-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Skoots Moving Systems Limited is a Private Limited Company. The company registration number is 01336836. Skoots Moving Systems Limited has been working since 01 November 1977. The present status of the company is Active. The registered address of Skoots Moving Systems Limited is Porte Marsh Road Calne Wiltshire Sn11 8bw. . EDMONDSON, Peter Robert is a Secretary of the company. EDMONDSON, Peter Robert is a Director of the company. FARRELL, Mark Simon James is a Director of the company. WALKER, Timothy Martin is a Director of the company. Secretary HENDERSON, Doreen Ivy has been resigned. Director MALANDRINOS, Basil Andrea has been resigned. Director TAYLER, Norman Chadwick has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EDMONDSON, Peter Robert
Appointed Date: 31 March 2008

Director
EDMONDSON, Peter Robert
Appointed Date: 31 March 2008
70 years old

Director
FARRELL, Mark Simon James
Appointed Date: 21 March 2006
53 years old

Director
WALKER, Timothy Martin
Appointed Date: 22 October 2007
63 years old

Resigned Directors

Secretary
HENDERSON, Doreen Ivy
Resigned: 31 March 2008

Director
MALANDRINOS, Basil Andrea
Resigned: 31 October 2007
100 years old

Director
TAYLER, Norman Chadwick
Resigned: 27 April 1992
97 years old

Persons With Significant Control

Bil Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SKOOTS MOVING SYSTEMS LIMITED Events

04 Jan 2017
Confirmation statement made on 15 December 2016 with updates
12 Dec 2016
Accounts for a dormant company made up to 31 May 2016
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200

21 Nov 2015
Accounts for a dormant company made up to 31 May 2015
12 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200

...
... and 74 more events
17 May 1988
Return made up to 07/01/88; full list of members

14 Apr 1987
Accounts for a small company made up to 31 March 1986

14 Apr 1987
Return made up to 07/01/87; full list of members

02 May 1986
Accounts for a small company made up to 31 March 1985

02 May 1986
Return made up to 07/04/86; full list of members

SKOOTS MOVING SYSTEMS LIMITED Charges

12 June 2002
Debenture
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1995
Single debenture
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…