About

Registered Number: 09702865
Date of Incorporation: 25/07/2015 (8 years and 9 months ago)
Company Status: Active
Registered Address: Providence Mills Syke Lane, Earlsheaton, Dewsbury, West Yorkshire, WF12 8HT

 

Established in 2015, Skopos Fabrics Ltd have registered office in Dewsbury in West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Collins, James Stephen, Rashid, Amir, Rashid, Samina, Kirby, Ian James, Ronan, John Francis, Spurgeon, Felicity Sue in the Companies House registry. 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
COLLINS, James Stephen 01 March 2019 - 1
RASHID, Amir 01 March 2019 - 1
RASHID, Samina 01 March 2019 - 1
KIRBY, Ian James 25 July 2015 01 March 2019 1
RONAN, John Francis 05 August 2015 01 March 2019 1
SPURGEON, Felicity Sue 05 August 2015 04 July 2017 1

Filing History

Document Type Date
CS01 - N/A 29 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 March 2019
PSC08 - N/A 12 March 2019
PSC07 - N/A 12 March 2019
CS01 - N/A 12 March 2019
CH01 - Change of particulars for director 11 March 2019
AP01 - Appointment of director 11 March 2019
AP01 - Appointment of director 08 March 2019
PSC09 - N/A 08 March 2019
PSC09 - N/A 08 March 2019
PSC02 - N/A 07 March 2019
PSC09 - N/A 07 March 2019
PSC09 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
PSC08 - N/A 07 March 2019
PSC08 - N/A 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
PSC07 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 27 July 2017
TM01 - Termination of appointment of director 11 July 2017
PSC07 - N/A 11 July 2017
PSC06 - N/A 10 July 2017
PSC06 - N/A 10 July 2017
MR01 - N/A 14 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 21 June 2016
AA01 - Change of accounting reference date 30 March 2016
MR01 - N/A 29 December 2015
AP01 - Appointment of director 17 December 2015
SH01 - Return of Allotment of shares 10 November 2015
AD01 - Change of registered office address 23 October 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
NEWINC - New incorporation documents 25 July 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

A registered charge 29 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.