About

Registered Number: 02537293
Date of Incorporation: 05/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor 2 Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH,

 

Skymaster Air Cargo Ltd was founded on 05 September 1990 and has its registered office in Cheadle, Cheshire. The organisation has 5 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Margaret Ann 27 April 2017 - 1
ROYLANCE, Tracy Denise 27 April 2017 - 1
CHADWICK, Jonathan Anthony 01 March 2010 25 January 2011 1
ROGERSON, Arnold James N/A 03 December 2009 1
WHITWAM, Anne Patricia N/A 27 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 03 October 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 01 June 2017
AP01 - Appointment of director 31 May 2017
TM01 - Termination of appointment of director 31 May 2017
AP01 - Appointment of director 31 May 2017
TM02 - Termination of appointment of secretary 31 May 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 01 August 2012
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 14 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 02 August 2011
AP01 - Appointment of director 11 October 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 05 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 23 September 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 19 June 1995
363a - Annual Return 08 December 1994
AA - Annual Accounts 08 July 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 21 May 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 14 July 1992
363a - Annual Return 06 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1991
CERTNM - Change of name certificate 09 November 1990
RESOLUTIONS - N/A 14 September 1990
MEM/ARTS - N/A 14 September 1990
287 - Change in situation or address of Registered Office 14 September 1990
288 - N/A 14 September 1990
NEWINC - New incorporation documents 05 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.