About

Registered Number: 04164237
Date of Incorporation: 20/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Cadle Pool Farm, Ridgeway, Stratford Upon Avon, CV37 9RE

 

Sketts Associates Ltd was registered on 20 February 2001 with its registered office in Stratford Upon Avon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKAY, Jayne 20 February 2001 - 1
SKETT, Mark Edward 20 February 2001 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 09 December 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH03 - Change of particulars for secretary 26 February 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 16 July 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 07 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 25 April 2005
AA - Annual Accounts 21 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
363s - Annual Return 06 April 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 06 October 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 03 April 2002
225 - Change of Accounting Reference Date 11 December 2001
395 - Particulars of a mortgage or charge 12 May 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
287 - Change in situation or address of Registered Office 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
NEWINC - New incorporation documents 20 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2007 Outstanding

N/A

Legal charge 23 March 2005 Outstanding

N/A

Legal mortgage 08 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.