Check the

SKY TECHNICAL SERVICES LIMITED

Company
SKY TECHNICAL SERVICES LIMITED (04747234)

SKY TECHNICAL SERVICES

Phone: 07703 292 932
A⁺ rating

KEY FINANCES

Year
2017
Assets
£163.52k ▲ £24.93k (17.99 %)
Cash
£98.94k ▲ £31.08k (45.80 %)
Liabilities
£51.54k ▲ £6.94k (15.56 %)
Net Worth
£111.98k ▲ £17.99k (19.14 %)

REGISTRATION INFO

Company name
SKY TECHNICAL SERVICES LIMITED
Company number
04747234
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Apr 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.skytechnical.co.uk
Phones
07703 292 932
01435 872 717
07969 795 449
07855 231 888
01435 873 355
Registered Address
ROSELANDS,
WELLBROOK,
MAYFIELD,
EAST SUSSEX,
TN20 6ED

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 103

See Also


Last update 2018

SKY TECHNICAL SERVICES LIMITED DIRECTORS

Allen Roderick Ploughman Lee

  Acting
Appointed
29 April 2003
Role
Secretary
Address
4 Victoria Cottages, Love Lane, Mayfield, East Sussex, TN20 6EN
Name
PLOUGHMAN LEE, Allen Roderick

Peter Robert Court

  Acting PSC
Appointed
29 April 2003
Occupation
Engineer
Role
Director
Age
80
Nationality
British
Address
1 Los Aguados, Los Perez De Tallante, Cartagena 30398, Murcia, Spain
Country Of Residence
Spain
Name
COURT, Peter Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Allen Roderick Ploughman Lee

  Acting PSC
Appointed
29 April 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
4 Victoria Cottages, Love Lane, Mayfield, East Sussex, TN20 6EN
Country Of Residence
England
Name
PLOUGHMAN LEE, Allen Roderick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CHALFEN SECRETARIES LIMITED

  Resigned
Appointed
29 April 2003
Resigned
29 April 2003
Role
Nominee Secretary
Address
2nd Floor, 93a Rivington Street, London, EC2A 3AY
Name
CHALFEN SECRETARIES LIMITED

CHALFEN NOMINEES LIMITED

  Resigned
Appointed
29 April 2003
Resigned
29 April 2003
Role
Nominee Director
Address
2nd Floor, 93a Rivington Street, London, EC2A 3AY
Name
CHALFEN NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.