Check the

SKIBZ LIMITED

Company
SKIBZ LIMITED (06736860)

SKIBZ

Phone: 07801 441 712
B⁺ rating

KEY FINANCES

Year
2017
Assets
£74.74k ▼ £-29.15k (-28.06 %)
Cash
£0k ▼ £-0.22k (-97.80 %)
Liabilities
£103.99k ▼ £-3.45k (-3.21 %)
Net Worth
£-29.26k ▲ £-25.7k (721.77 %)

REGISTRATION INFO

Company name
SKIBZ LIMITED
Company number
06736860
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
lisaclairphotography.co.uk
Phones
07801 441 712
Registered Address
MANCHESTER HOUSE HIGH STREET,
STALBRIDGE,
STURMINSTER NEWTON,
DORSET,
DT10 2LL

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores
47910
Retail sale via mail order houses or via Internet

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

08 Nov 2016
Confirmation statement made on 29 October 2016 with updates
06 Jul 2016
Total exemption full accounts made up to 31 March 2016
05 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 20

See Also


Last update 2018

SKIBZ LIMITED DIRECTORS

Helen Audrey Bristol

  Acting
Appointed
29 October 2008
Occupation
Contractor
Role
Secretary
Nationality
British
Address
Greenlands Farm, Charlton Musgrove, Wincanton, Somerset, BA9 8EZ
Name
BRISTOL, Helen Audrey

Andrew Bristol

  Acting PSC
Appointed
29 October 2008
Occupation
Contractor
Role
Director
Age
59
Nationality
British
Address
Greenlands Farm, Charlton Musgrove, Wincanton, Somerset, BA9 8EZ
Country Of Residence
England
Name
BRISTOL, Andrew
Notified On
29 October 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Helen Audrey Bristol

  Acting PSC
Appointed
29 October 2008
Occupation
Contractor
Role
Director
Age
57
Nationality
British
Address
Greenlands Farm, Charlton Musgrove, Wincanton, Somerset, BA9 8EZ
Country Of Residence
England
Name
BRISTOL, Helen Audrey
Notified On
29 October 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

QA REGISTRARS LIMITED

  Resigned
Appointed
29 October 2008
Resigned
29 October 2008
Role
Secretary
Address
The Studio, St Nicholas Close, Elstree, Herts Wd6 3ew, WD6 3EW
Name
QA REGISTRARS LIMITED

Graham Michael Cowan

  Resigned
Appointed
29 October 2008
Resigned
29 October 2008
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW
Country Of Residence
United Kingdom
Name
COWAN, Graham Michael

REVIEWS


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