About

Registered Number: 03194652
Date of Incorporation: 03/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Falcon House, Central Way, Feltham, Middlesex, TW14 0UQ

 

Sky Pco Ltd was founded on 03 May 1996 and are based in Feltham in Middlesex, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Griffiths, June Kay, Moore, John, Cullen Crouch, Elaine, Cullen-crouch, David, De Costa Corporation (Iom) Ltd, Checker Cars (Gatwick) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLEN CROUCH, Elaine 30 June 2001 01 February 2004 1
CULLEN-CROUCH, David 31 May 2000 30 June 2001 1
DE COSTA CORPORATION (IOM) LTD 03 May 1996 31 May 2000 1
CHECKER CARS (GATWICK) LTD 24 August 2012 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, June Kay 01 November 2009 01 May 2020 1
MOORE, John 30 June 2001 21 September 2007 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
TM02 - Termination of appointment of secretary 14 May 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 10 May 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 21 October 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 26 February 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AD01 - Change of registered office address 20 September 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 24 May 2013
AR01 - Annual Return 10 May 2013
AP01 - Appointment of director 10 January 2013
AA - Annual Accounts 02 October 2012
CERTNM - Change of name certificate 28 August 2012
AP02 - Appointment of corporate director 28 August 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 17 May 2012
AD01 - Change of registered office address 17 May 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 02 December 2009
AP03 - Appointment of secretary 02 November 2009
TM02 - Termination of appointment of secretary 02 November 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 25 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 06 January 2007
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 17 December 2004
225 - Change of Accounting Reference Date 06 December 2004
DISS40 - Notice of striking-off action discontinued 02 November 2004
363s - Annual Return 01 November 2004
GAZ1 - First notification of strike-off action in London Gazette 19 October 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
AA - Annual Accounts 22 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
287 - Change in situation or address of Registered Office 02 February 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
363s - Annual Return 19 July 2001
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 28 May 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 05 June 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 04 June 1997
288 - N/A 26 May 1996
288 - N/A 26 May 1996
287 - Change in situation or address of Registered Office 26 May 1996
NEWINC - New incorporation documents 03 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.