About

Registered Number: 04671156
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 18-22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP

 

Skyway (Birmingham) Ltd was registered on 19 February 2003 with its registered office in Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Smith, Deirdre Carmel, Flaherty, Edmond Patrick, Smith, Carl are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Carl 19 February 2003 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Deirdre Carmel 01 November 2004 - 1
FLAHERTY, Edmond Patrick 19 February 2003 01 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 15 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 01 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
AA - Annual Accounts 06 February 2010
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 11 March 2009
363a - Annual Return 10 March 2009
395 - Particulars of a mortgage or charge 11 February 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 28 February 2008
363a - Annual Return 01 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 24 February 2006
288a - Notice of appointment of directors or secretaries 19 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363s - Annual Return 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
225 - Change of Accounting Reference Date 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 March 2009 Outstanding

N/A

Mortgage 06 March 2009 Outstanding

N/A

Debenture 03 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.