-
SKYHOOK TOOLS LTD - JAMES OLDHAM, 5 Johnson Street, Stocksbridge, Sheffield, United Kingdom
Company Information
- Company registration number
- 08097896
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- JAMES OLDHAM
- 5 Johnson Street
- Stocksbridge
- Sheffield
- S36 1BX JAMES OLDHAM, 5 Johnson Street, Stocksbridge, Sheffield, S36 1BX UK
Management
- Managing Directors
- OLDHAM, James David
- TIPPLE, Roger Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-08
- Age Of Company 2012-06-08 11 years
- SIC/NACE
- 25730
Ownership
- Beneficial Owners
- Mr James David Oldham
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PLASTER WORX TOOLS LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2022-06-22
- Last Date: 2021-06-08
-
SKYHOOK TOOLS LTD Company Description
- SKYHOOK TOOLS LTD is a ltd registered in United Kingdom with the Company reg no 08097896. Its current trading status is "live". It was registered 2012-06-08. It was previously called PLASTER WORX TOOLS LIMITED. It has declared SIC or NACE codes as "25730". It has 2 directors The latest accounts are filed up to 2019-06-30.It can be contacted at James Oldham .
Get SKYHOOK TOOLS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Skyhook Tools Ltd - JAMES OLDHAM, 5 Johnson Street, Stocksbridge, Sheffield, United Kingdom
- 2012-06-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SKYHOOK TOOLS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-21) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-03-16) - AA
-
confirmation-statement-with-no-updates (2020-06-22) - CS01
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-06-21) - PSC01
-
confirmation-statement-with-no-updates (2019-06-21) - CS01
-
accounts-with-accounts-type-dormant (2019-03-29) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
accounts-with-accounts-type-dormant (2018-03-13) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-14) - CS01
-
accounts-with-accounts-type-dormant (2017-04-22) - AA
keyboard_arrow_right 2016
-
resolution (2016-10-13) - RESOLUTIONS
-
change-of-name-notice (2016-10-13) - CONNOT
-
termination-director-company-with-name-termination-date (2016-07-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
accounts-with-accounts-type-dormant (2016-03-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
-
appoint-person-director-company-with-name-date (2015-03-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-30) - AD01
-
accounts-with-accounts-type-dormant (2015-03-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
accounts-with-accounts-type-dormant (2014-03-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-02) - AR01
-
termination-director-company-with-name (2013-05-07) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-06-08) - NEWINC