About

Registered Number: 03353521
Date of Incorporation: 16/04/1997 (27 years ago)
Company Status: Active
Registered Address: Sceptre House, Sceptre Way, Bamber Bridge, Preston, PR5 6AW

 

Skemtech Ltd was registered on 16 April 1997, it's status is listed as "Active". We don't currently know the number of employees at this business. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOWE, Sarah Joelle 16 September 2010 22 June 2016 1
RAWLINSON, Deborah Jane 22 June 2016 14 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 14 August 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 September 2016
TM02 - Termination of appointment of secretary 29 June 2016
AP03 - Appointment of secretary 29 June 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 28 April 2015
RESOLUTIONS - N/A 11 December 2014
MA - Memorandum and Articles 11 December 2014
AR01 - Annual Return 28 October 2014
MR04 - N/A 24 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 April 2013
RP04 - N/A 05 October 2012
AP01 - Appointment of director 01 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AP03 - Appointment of secretary 16 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 20 April 2010
TM02 - Termination of appointment of secretary 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 09 July 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 25 April 2003
AUD - Auditor's letter of resignation 28 June 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 20 May 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 24 August 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 29 May 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
AA - Annual Accounts 27 September 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
363a - Annual Return 07 May 1999
AA - Annual Accounts 24 April 1999
AA - Annual Accounts 17 July 1998
363a - Annual Return 31 May 1998
395 - Particulars of a mortgage or charge 24 December 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
225 - Change of Accounting Reference Date 15 October 1997
RESOLUTIONS - N/A 08 October 1997
CERTNM - Change of name certificate 07 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
RESOLUTIONS - N/A 02 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
NEWINC - New incorporation documents 16 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2010 Outstanding

N/A

Debenture 18 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.