About

Registered Number: 02567448
Date of Incorporation: 11/12/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1-3 Vernon Road, Halesowen, West Midlands, B62 8HN

 

Skilled Manufacturing Ltd was founded on 11 December 1990 and are based in West Midlands. The current directors of this business are listed as Green, Robert Edward, Smith, John Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Robert Edward N/A 26 March 2014 1
SMITH, John Henry N/A 28 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 04 November 2019
MR04 - N/A 03 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 31 October 2017
PSC01 - N/A 31 October 2017
AA - Annual Accounts 27 September 2017
MR04 - N/A 28 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 06 November 2012
CH03 - Change of particulars for secretary 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 27 September 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 31 August 2011
SH03 - Return of purchase of own shares 24 February 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 14 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 07 November 2008
353 - Register of members 07 November 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 07 January 2008
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
AA - Annual Accounts 25 October 2006
225 - Change of Accounting Reference Date 13 October 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 07 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
395 - Particulars of a mortgage or charge 19 February 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 07 December 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 18 December 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
AA - Annual Accounts 20 November 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 09 November 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 24 November 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 04 March 1993
287 - Change in situation or address of Registered Office 07 October 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 08 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1991
288 - N/A 12 February 1991
288 - N/A 12 February 1991
287 - Change in situation or address of Registered Office 12 February 1991
CERTNM - Change of name certificate 24 January 1991
NEWINC - New incorporation documents 11 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2011 Fully Satisfied

N/A

Mortgage 18 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.