Established in 1958, Skills Motor Coaches Ltd has its registered office in Bulwell, Nottingham, it's status is listed as "Active". The companies directors are listed as Finch, Royston Kenneth, Markham, John. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINCH, Royston Kenneth | 01 October 2005 | 01 September 2008 | 1 |
MARKHAM, John | 01 February 2001 | 04 April 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
SH01 - Return of Allotment of shares | 29 May 2020 | |
CS01 - N/A | 28 May 2020 | |
PSC02 - N/A | 28 May 2020 | |
PSC05 - N/A | 28 May 2020 | |
SH01 - Return of Allotment of shares | 29 July 2019 | |
AP01 - Appointment of director | 18 June 2019 | |
AA - Annual Accounts | 13 June 2019 | |
CS01 - N/A | 24 May 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 20 July 2017 | |
CS01 - N/A | 11 April 2017 | |
CH01 - Change of particulars for director | 10 April 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AR01 - Annual Return | 12 April 2016 | |
MR01 - N/A | 15 June 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 10 April 2015 | |
MR01 - N/A | 16 March 2015 | |
MR01 - N/A | 25 February 2015 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 09 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 June 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 12 April 2012 | |
RESOLUTIONS - N/A | 09 November 2011 | |
SH01 - Return of Allotment of shares | 09 November 2011 | |
SH01 - Return of Allotment of shares | 09 November 2011 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 02 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2008 | |
288b - Notice of resignation of directors or secretaries | 01 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2008 | |
AA - Annual Accounts | 02 September 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363s - Annual Return | 01 June 2007 | |
288a - Notice of appointment of directors or secretaries | 25 May 2007 | |
395 - Particulars of a mortgage or charge | 22 August 2006 | |
AA - Annual Accounts | 21 June 2006 | |
395 - Particulars of a mortgage or charge | 09 May 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
363s - Annual Return | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 30 April 2004 | |
AA - Annual Accounts | 16 September 2003 | |
363s - Annual Return | 07 May 2003 | |
AA - Annual Accounts | 11 July 2002 | |
363s - Annual Return | 09 May 2002 | |
287 - Change in situation or address of Registered Office | 25 April 2002 | |
395 - Particulars of a mortgage or charge | 27 October 2001 | |
395 - Particulars of a mortgage or charge | 26 September 2001 | |
AA - Annual Accounts | 16 August 2001 | |
363s - Annual Return | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2000 | |
AA - Annual Accounts | 30 August 2000 | |
363s - Annual Return | 05 May 2000 | |
395 - Particulars of a mortgage or charge | 29 November 1999 | |
395 - Particulars of a mortgage or charge | 23 November 1999 | |
395 - Particulars of a mortgage or charge | 18 October 1999 | |
AA - Annual Accounts | 27 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 1999 | |
363s - Annual Return | 19 May 1999 | |
AA - Annual Accounts | 20 August 1998 | |
363s - Annual Return | 05 May 1998 | |
395 - Particulars of a mortgage or charge | 23 April 1998 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 05 June 1997 | |
288a - Notice of appointment of directors or secretaries | 28 April 1997 | |
395 - Particulars of a mortgage or charge | 06 November 1996 | |
363s - Annual Return | 03 April 1996 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 05 April 1995 | |
AA - Annual Accounts | 30 March 1995 | |
AA - Annual Accounts | 11 August 1994 | |
363s - Annual Return | 23 May 1994 | |
395 - Particulars of a mortgage or charge | 08 March 1994 | |
AA - Annual Accounts | 13 May 1993 | |
363s - Annual Return | 21 April 1993 | |
395 - Particulars of a mortgage or charge | 29 March 1993 | |
AA - Annual Accounts | 29 May 1992 | |
AA - Annual Accounts | 29 May 1992 | |
363s - Annual Return | 15 April 1992 | |
363a - Annual Return | 03 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 1991 | |
AA - Annual Accounts | 02 May 1991 | |
288 - N/A | 13 March 1991 | |
AA - Annual Accounts | 01 May 1990 | |
363 - Annual Return | 01 May 1990 | |
287 - Change in situation or address of Registered Office | 28 November 1989 | |
RESOLUTIONS - N/A | 21 November 1989 | |
AA - Annual Accounts | 05 June 1989 | |
363 - Annual Return | 05 June 1989 | |
353 - Register of members | 15 May 1989 | |
325 - Location of register of directors' interests in shares etc | 15 May 1989 | |
287 - Change in situation or address of Registered Office | 15 March 1989 | |
AA - Annual Accounts | 05 September 1988 | |
363 - Annual Return | 05 September 1988 | |
395 - Particulars of a mortgage or charge | 18 March 1988 | |
288 - N/A | 02 February 1988 | |
AA - Annual Accounts | 01 September 1987 | |
363 - Annual Return | 01 September 1987 | |
AA - Annual Accounts | 16 June 1986 | |
363 - Annual Return | 16 June 1986 | |
NEWINC - New incorporation documents | 03 October 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2015 | Outstanding |
N/A |
A registered charge | 16 March 2015 | Outstanding |
N/A |
A registered charge | 23 February 2015 | Outstanding |
N/A |
Chattel mortgage | 14 February 2011 | Outstanding |
N/A |
Legal mortgage | 17 August 2006 | Outstanding |
N/A |
Legal mortgage | 05 May 2006 | Outstanding |
N/A |
Debenture | 27 April 2006 | Outstanding |
N/A |
Legal charge | 25 October 2001 | Fully Satisfied |
N/A |
Grant agreement | 07 September 2001 | Fully Satisfied |
N/A |
Legal charge | 23 March 2001 | Fully Satisfied |
N/A |
Legal charge | 18 November 1999 | Fully Satisfied |
N/A |
Legal charge | 15 November 1999 | Fully Satisfied |
N/A |
Debenture | 12 October 1999 | Fully Satisfied |
N/A |
Debenture | 21 April 1998 | Fully Satisfied |
N/A |
Legal mortgage | 29 October 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 04 March 1994 | Fully Satisfied |
N/A |
Legal charge | 12 March 1993 | Fully Satisfied |
N/A |
Debenture | 02 March 1988 | Fully Satisfied |
N/A |