About

Registered Number: 06096792
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor Blackbrook Gate 1, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Based in Taunton in Somerset, Skillfix Construction Ltd was setup in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are Murr, Lisa Jane, Murr, Ian Derek.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURR, Ian Derek 16 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MURR, Lisa Jane 16 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 31 March 2020
PSC04 - N/A 12 February 2020
AA - Annual Accounts 30 March 2019
CS01 - N/A 05 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 20 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 30 April 2014
CH03 - Change of particulars for secretary 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 15 August 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AR01 - Annual Return 15 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
DISS40 - Notice of striking-off action discontinued 06 November 2010
AA - Annual Accounts 16 September 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 December 2008
395 - Particulars of a mortgage or charge 23 December 2008
225 - Change of Accounting Reference Date 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 03 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.