Company Information for SKY CHEMICALS (UK) LIMITED
UNIT 12B & 12C SHEFFIELD DESIGN STUDIOS, 40 BALL STREET, SHEFFIELD, S3 8DB,
|
Company Registration Number
07209524
Private Limited Company
Active |
Company Name | |
---|---|
SKY CHEMICALS (UK) LIMITED | |
Legal Registered Office | |
UNIT 12B & 12C SHEFFIELD DESIGN STUDIOS 40 BALL STREET SHEFFIELD S3 8DB Other companies in B9 | |
Company Number | 07209524 | |
---|---|---|
Company ID Number | 07209524 | |
Date formed | 2010-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB991189184 |
Last Datalog update: | 2024-04-07 05:29:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL OLRICK JOSEPH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOWBRAY ACCOUNTING |
Company Secretary | ||
MATTHEW HOLLAND |
Director | ||
JEAN MILLICENT DAVIES |
Director | ||
JEAN DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SKY CHEMICALS HYGIENE LTD | Director | 2014-03-20 | CURRENT | 2014-03-20 | Active | |
PERACIDE (UK) LTD | Director | 2014-03-19 | CURRENT | 2014-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072095240004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072095240003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES DANIEL CUTTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/17 FROM Design Studio Ball Street Unit 12 Sheffield S3 8DB England | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Birmingham Chamber of Commerce Harborne Road Birmingham B15 3DH England to Unit 12 Sheffield Design Studios 40 Ball Street Sheffield S3 8DB | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/16 FROM C/O Sbe Accountants Limited Birmingham Chamber of Commerce 75 Harborne Road Birmingham B15 3DH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 12 Templefield Gardens Bordesley Village Birmingham B9 4NY England to Birmingham Chamber of Commerce Harborne Road Birmingham B15 3DH | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/15 FROM 12 Templefield Gardens Bordesley Village Birmingham B9 4NY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AAMD | Amended accounts made up to 2011-03-31 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Mowbray Accounting Limited 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MOWBRAY ACCOUNTING | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 838 ECCLESALL ROAD SHEFFIELD S11 8TD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 57 59 STALKER LEES ROAD SHEAFBANK SHEFFIELD S YORKSHIRE S11 8NP UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOLLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 22/10/10 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN DAVIES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL OLRICK JOSEPH | |
AP01 | DIRECTOR APPOINTED MISS JEAN MILLICENT DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN DAVIES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN DAVIES / 10/06/2010 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW HOLLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (SECURITY TRUSTEE) |
Creditors Due After One Year | 2012-04-01 | £ 5,500 |
---|---|---|
Creditors Due After One Year | 2011-04-01 | £ 3,152 |
Creditors Due Within One Year | 2012-04-01 | £ 85,498 |
Creditors Due Within One Year | 2011-04-01 | £ 111,121 |
Creditors and other liabilities
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 SKY CHEMICALS (UK) LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-04-01 | £ 1 |
Cash Bank In Hand | 2012-04-01 | £ 8,936 |
Cash Bank In Hand | 2011-04-01 | £ 9,559 |
Current Assets | 2012-04-01 | £ 40,659 |
Current Assets | 2011-04-01 | £ 40,903 |
Debtors | 2012-04-01 | £ 27,748 |
Debtors | 2011-04-01 | £ 27,184 |
Fixed Assets | 2012-04-01 | £ 1,097 |
Fixed Assets | 2011-04-01 | £ 1,040 |
Shareholder Funds | 2012-04-01 | £ 52,675 |
Shareholder Funds | 2011-04-01 | £ 76,038 |
Stocks Inventory | 2012-04-01 | £ 3,975 |
Stocks Inventory | 2011-04-01 | £ 4,160 |
Tangible Fixed Assets | 2012-04-01 | £ 1,097 |
Tangible Fixed Assets | 2011-04-01 | £ 1,040 |
Debtors and other cash assets
SKY CHEMICALS (UK) LIMITED owns 1 domain names.
solarchemicals.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
CLEANING & DOMESTIC SUPPLIES |
Nottingham City Council | |
|
CLEANING & DOMESTIC SUPPLIES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |