About

Registered Number: 03482328
Date of Incorporation: 17/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Skyred Engineering Ltd was registered on 17 December 1997 and are based in Manchester, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Graham Robert 07 January 1998 - 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Gordon Robert 21 June 2000 - 1
PHILIPS, Sandra Elaine 07 January 1998 21 June 2000 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 30 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
287 - Change in situation or address of Registered Office 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 22 December 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 04 March 1999
363s - Annual Return 08 January 1999
288c - Notice of change of directors or secretaries or in their particulars 14 August 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
RESOLUTIONS - N/A 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
287 - Change in situation or address of Registered Office 09 January 1998
NEWINC - New incorporation documents 17 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.