About

Registered Number: 00612324
Date of Incorporation: 03/10/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: Belgrave Business Park, Belgrave Road, Bulwell, Nottingham, NG6 8LY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.