Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKATER MOTORSPORT LIMITED
Company Information for

SKATER MOTORSPORT LIMITED

4 DUKE ST MANSIONS, 70 DUKE STREET, LONDON, W1K 6JX,
Company Registration Number
05269801
Private Limited Company
Active

Company Overview

About Skater Motorsport Ltd
SKATER MOTORSPORT LIMITED was founded on 2004-10-26 and has its registered office in London. The organisation's status is listed as "Active". Skater Motorsport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SKATER MOTORSPORT LIMITED
 
Legal Registered Office
4 DUKE ST MANSIONS
70 DUKE STREET
LONDON
W1K 6JX
Other companies in W1K
 
Filing Information
Company Number 05269801
Company ID Number 05269801
Date formed 2004-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKATER MOTORSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKATER MOTORSPORT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CHARLES KEATING
Director 2004-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE CHRISTINE KEATING
Company Secretary 2004-10-26 2009-12-31
JANETTE CHRISTINE KEATING
Director 2004-10-26 2009-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-26 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES KEATING SAN PEDRO ENTERPRISES LIMITED Director 2017-07-10 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING MEGATEL LIMITED Director 2017-03-23 CURRENT 1993-12-20 Dissolved 2018-06-19
STEPHEN CHARLES KEATING VIVID IMAGINATIONS (TRUSTEES) LIMITED Director 2017-03-23 CURRENT 1994-06-06 Dissolved 2018-06-19
STEPHEN CHARLES KEATING VIVID TOY GROUP LIMITED Director 2017-03-23 CURRENT 2006-05-11 Active
STEPHEN CHARLES KEATING VIVID IMAGINATIONS LIMITED Director 2017-03-23 CURRENT 1992-10-13 Active
STEPHEN CHARLES KEATING VIVID TOPCO LTD Director 2017-03-08 CURRENT 2017-03-08 Liquidation
STEPHEN CHARLES KEATING PYSER STOCK CO LTD Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING CASH PROCESSING SOLUTIONS LIMITED Director 2016-05-22 CURRENT 2016-03-17 In Administration
STEPHEN CHARLES KEATING CPS TOPCO LTD Director 2016-05-09 CURRENT 2016-05-09 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL GP 3 LTD Director 2016-04-22 CURRENT 2016-04-22 Active
STEPHEN CHARLES KEATING ALUMINIUM MATERIALS TECHNOLOGIES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
STEPHEN CHARLES KEATING FRANCIS BARKER & SON LIMITED Director 2015-09-02 CURRENT 1932-10-29 Active - Proposal to Strike off
STEPHEN CHARLES KEATING RHEINBERGS LIMITED Director 2015-09-02 CURRENT 1932-01-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING GRATS OLDCO LIMITED Director 2015-09-02 CURRENT 1948-01-23 Active - Proposal to Strike off
STEPHEN CHARLES KEATING POL (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1986-08-22 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING PSGI LIMITED Director 2015-09-02 CURRENT 1990-07-13 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PSG (OLDCO) 2019 LIMITED Director 2015-09-02 CURRENT 1994-07-07 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING PYSER TOPCO LTD Director 2015-08-12 CURRENT 2015-08-12 Active
STEPHEN CHARLES KEATING GLOBAL DMC PARTNERS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
STEPHEN CHARLES KEATING PHL (OLDCO) 2019 LIMITED Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
STEPHEN CHARLES KEATING FRANK FORD (AIRCRAFT COMPONENTS) LIMITED Director 2015-07-23 CURRENT 1952-03-17 Active - Proposal to Strike off
STEPHEN CHARLES KEATING PACIFIC AEROSPACE & ELECTRONICS (UK) LIMITED Director 2015-07-23 CURRENT 1998-06-24 Active
STEPHEN CHARLES KEATING AEROMET INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1982-04-02 Active
STEPHEN CHARLES KEATING PACIFIC A&E LIMITED Director 2015-07-23 CURRENT 1998-07-27 Active
STEPHEN CHARLES KEATING T.K.R. GROUP LIMITED Director 2015-07-23 CURRENT 1956-02-23 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TKR AEROSPACE LIMITED Director 2015-07-23 CURRENT 1961-04-13 Active - Proposal to Strike off
STEPHEN CHARLES KEATING KENT AEROSPACE LIMITED Director 2015-07-23 CURRENT 1960-03-07 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TKR INTERNATIONAL LIMITED Director 2015-07-23 CURRENT 1938-06-24 Active - Proposal to Strike off
STEPHEN CHARLES KEATING TRUFLO GAS TURBINES LIMITED Director 2015-07-23 CURRENT 1985-08-30 Active - Proposal to Strike off
STEPHEN CHARLES KEATING AEROMET HOLDINGS LTD Director 2015-05-01 CURRENT 2015-05-01 Active
STEPHEN CHARLES KEATING PRIVET RENEWABLES LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
STEPHEN CHARLES KEATING MCC HOLDCO LTD Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-10-27
STEPHEN CHARLES KEATING PRIVET NOSTRUM LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-02-17
STEPHEN CHARLES KEATING PRIVET BROKERS LTD Director 2014-01-31 CURRENT 2013-01-28 Dissolved 2015-02-17
STEPHEN CHARLES KEATING ROSETTE GP1 LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
STEPHEN CHARLES KEATING SKATER SERVICES LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL FINANCE LTD Director 2013-03-06 CURRENT 2013-03-06 Active
STEPHEN CHARLES KEATING PRIVET MT SIPP LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
STEPHEN CHARLES KEATING PRIVET NEWCO 7 LIMITED Director 2010-12-09 CURRENT 2009-12-02 Dissolved 2014-11-25
STEPHEN CHARLES KEATING POLESTAR HOLDING LIMITED Director 2010-11-03 CURRENT 2010-11-03 Dissolved 2016-06-28
STEPHEN CHARLES KEATING PRIVET NEWCO 5 LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
STEPHEN CHARLES KEATING PRIVET CAPITAL SERVICES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-12CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0126/10/15 ANNUAL RETURN FULL LIST
2014-11-09LATEST SOC09/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-09AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-03-27CH01Director's details changed for Mr Stephen Charles Keating on 2013-03-27
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/13 FROM 35 Bruton Street London W1J 6QY United Kingdom
2013-03-05AR0126/10/12 ANNUAL RETURN FULL LIST
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 35 BRUTON STREET LONDON W1J 6QY UNITED KINGDOM
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 18B CHARLES STREET LONDON W1J 5DU ENGLAND
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0126/10/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15MG01Particulars of a mortgage or charge / charge no: 1
2010-12-09AR0126/10/10 ANNUAL RETURN FULL LIST
2010-10-08CH01Director's details changed for Stephen Charles Keating on 2010-10-08
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/10 FROM C/O Stephen Keating International House Yarmouth Place London W1J 7BU United Kingdom
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM PYNE LODGE, SPARKS LANE CUCKFIELD HAYWARDS HEATH RH17 5JP
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-03TM02APPOINTMENT TERMINATED, SECRETARY JANETTE KEATING
2010-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE KEATING
2009-12-09AR0126/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEATING / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE CHRISTINE KEATING / 07/12/2009
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-08-02225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-11-28363sRETURN MADE UP TO 26/10/06; NO CHANGE OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2004-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SKATER MOTORSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKATER MOTORSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-15 Outstanding BERKELEY SQUARE HOLDINGS LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 580,607

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKATER MOTORSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 580,607

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKATER MOTORSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SKATER MOTORSPORT LIMITED
Trademarks
We have not found any records of SKATER MOTORSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKATER MOTORSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as SKATER MOTORSPORT LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where SKATER MOTORSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKATER MOTORSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKATER MOTORSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.