Check the

SKATERS EDGE LIMITED

Company
SKATERS EDGE LIMITED (05004526)

SKATERS EDGE

Phone: 01482 589 559
A⁺ rating

KEY FINANCES

Year
2017
Assets
£10.59k ▼ £-9.15k (-46.35 %)
Cash
£2.68k ▼ £-3.92k (-59.33 %)
Liabilities
£2.88k ▼ £-3.46k (-54.58 %)
Net Worth
£7.7k ▼ £-5.68k (-42.45 %)

REGISTRATION INFO

Company name
SKATERS EDGE LIMITED
Company number
05004526
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Dec 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.skatersedge.co.uk
Phones
01482 589 559
Registered Address
3 LINDEN CLOSE,
GILBERDYKE,
BROUGH,
NORTH HUMBERSIDE,
HU15 2FN

ECONOMIC ACTIVITIES

47640
Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100

See Also


Last update 2018

SKATERS EDGE LIMITED DIRECTORS

Adrian Bernard Jack

  Acting
Appointed
21 July 2015
Occupation
Company Director
Role
Director
Age
47
Nationality
British
Address
25 Balmoral Avenue, Hull, England, HU6 7UD
Country Of Residence
United Kingdom
Name
JACK, Adrian Bernard

Connor Lewis Wilkinson

  Acting PSC
Appointed
20 February 2015
Occupation
Director
Role
Director
Age
29
Nationality
British
Address
3 Linden Close, Gilberdyke, Brough, North Humberside, HU15 2FN
Country Of Residence
England
Name
WILKINSON, Connor Lewis
Notified On
31 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicholas Simon Wilkinson

  Acting PSC
Appointed
14 September 2012
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
3 Linden Close, Gilberdyke, Brough, North Humberside, United Kingdom, HU15 2FN
Country Of Residence
England
Name
WILKINSON, Nicholas Simon
Notified On
31 December 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kay Florence

  Resigned
Appointed
30 December 2003
Resigned
13 September 2012
Role
Secretary
Address
16 Birch Place, Brough, East Yorkshire, HU15 1TT
Name
FLORENCE, Kay

T.I.B. SECRETARIES LIMITED

  Resigned
Appointed
30 December 2003
Resigned
30 December 2003
Role
Secretary
Address
23 Holroyd Business Centre, Carrbottom Road, Bradford, West Yorkshire, BD5 9UY
Name
T.I.B. SECRETARIES LIMITED

Adrian Florence

  Resigned
Appointed
30 December 2003
Resigned
13 September 2012
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
16 Birch Place, Brough, East Yorkshire, HU15 1TT
Country Of Residence
United Kingdom
Name
FLORENCE, Adrian

T.I.B. NOMINEES LIMITED

  Resigned
Appointed
30 December 2003
Resigned
30 December 2003
Role
Director
Address
23 Holroyd Business Centre, Carrbottom Road, Bradford, West Yorkshire, BD5 9UY
Name
T.I.B. NOMINEES LIMITED

REVIEWS


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