About

Registered Number: 06094227
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Wessex House, Challeymead Business Park, Melksham, Wiltshire, SN12 8BU

 

Skills Direct Ltd was founded on 12 February 2007 with its registered office in Melksham, Wiltshire. Currently we aren't aware of the number of employees at the Skills Direct Ltd. There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Samantha Alice 01 April 2014 - 1
Secretary Name Appointed Resigned Total Appointments
NEATE, Sarah Melanie 12 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 06 December 2017
SH01 - Return of Allotment of shares 29 September 2017
CS01 - N/A 15 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 11 October 2016
AR01 - Annual Return 18 March 2016
MR01 - N/A 04 March 2016
AA - Annual Accounts 27 November 2015
RESOLUTIONS - N/A 27 August 2015
MR01 - N/A 17 June 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 05 December 2013
RESOLUTIONS - N/A 15 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2013
SH08 - Notice of name or other designation of class of shares 15 July 2013
CC04 - Statement of companies objects 15 July 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 11 December 2008
225 - Change of Accounting Reference Date 10 July 2008
363a - Annual Return 27 February 2008
MEM/ARTS - N/A 15 May 2007
CERTNM - Change of name certificate 09 May 2007
395 - Particulars of a mortgage or charge 14 April 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2016 Outstanding

N/A

A registered charge 17 June 2015 Outstanding

N/A

All assets debenture 11 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.