About

Registered Number: 03546846
Date of Incorporation: 16/04/1998 (26 years ago)
Company Status: Active
Registered Address: Saling Barn Piccotts Lane, Great Saling, Braintree, CM7 5DW,

 

Skyships Automotive Ltd was founded on 16 April 1998 and has its registered office in Braintree, it's status at Companies House is "Active". This organisation has 2 directors listed as Perkins, Michael John Norwood, Bainbridge Baker, Tobias Anthony in the Companies House registry. We don't currently know the number of employees at Skyships Automotive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Michael John Norwood 01 September 2002 - 1
BAINBRIDGE BAKER, Tobias Anthony 21 April 1998 29 September 1999 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 22 December 2017
CH01 - Change of particulars for director 22 December 2017
CH03 - Change of particulars for secretary 22 December 2017
AD01 - Change of registered office address 26 July 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 12 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 November 2016
RESOLUTIONS - N/A 16 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 27 January 2013
CH01 - Change of particulars for director 27 January 2013
AA - Annual Accounts 03 January 2013
SH01 - Return of Allotment of shares 11 May 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 28 January 2011
AA01 - Change of accounting reference date 14 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 25 January 2008
CERTNM - Change of name certificate 13 February 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
363s - Annual Return 03 September 1999
225 - Change of Accounting Reference Date 29 July 1999
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
NEWINC - New incorporation documents 16 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.