Company NameSkyline Air Conditioning Limited
Company StatusActive
Company Number03737120
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Previous NameSkyline Group Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Derek Alan Owens
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(8 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4(S) Bramhall Moor Technology Park, Pepper Ro
Hazel Grove
Stockport
SK7 5BW
Director NameMr Anthony Paul Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4(S) Bramhall Moor Technology Park, Pepper Ro
Hazel Grove
Stockport
SK7 5BW
Director NameDarren Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(1 year, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4(S) Bramhall Moor Technology Park, Pepper Ro
Hazel Grove
Stockport
SK7 5BW
Director NameMr Anthony Paul Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameDarren Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleEngineer
Correspondence Address6 Bell Heather Road
Clayhanger
Walsall
WS8 7RB
Director NameAndrew Cantley Dellow Kirton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleEngineer
Correspondence AddressHolly Cottage Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AD
Director NameDavid James Roberts
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Grovehurst
Swinton
Manchester
M27 0DS
Director NameAndrew John Wheeler
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleEngineer
Correspondence Address1 Woodgreen Road
Oldbury
West Midlands
B68 0DA
Director NameMarcus Timothy Skertchly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 09 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK8 6HN
Secretary NameMr Nicholas Dean Robinson
NationalityBritish
StatusResigned
Appointed13 December 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2004)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Larch Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 6HS
Director NameBrian Beetson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(4 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 September 2004)
RoleKey Accounts Director
Correspondence Address12 Queens Road
Sale
Cheshire
M33 6QA
Secretary NameMarcus Timothy Skertchly
NationalityBritish
StatusResigned
Appointed26 February 2004(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK8 6HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.skylineac.com/
Telephone0161 4842400
Telephone regionManchester

Location

Registered AddressUnit 4(S) Bramhall Moor Technology Park, Pepper Road
Hazel Grove
Stockport
SK7 5BW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

498.6k at £1Skyline Group LTD
99.98%
Ordinary
100 at £1Skyline Group LTD
0.02%
Ordinary B

Financials

Year2014
Net Worth£596,761
Cash£5,406
Current Liabilities£1,129,042

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

6 April 2005Delivered on: 13 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 April 2005Delivered on: 9 April 2005
Satisfied on: 4 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4S bramhall moor technology park hazel grove stockport greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 February 2003Delivered on: 11 February 2003
Satisfied on: 15 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 45 bramhall moor technology park hayel grove stockport t/n GM364067. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 November 2002Delivered on: 20 November 2002
Satisfied on: 15 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 2000Delivered on: 17 February 2000
Satisfied on: 9 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4S bramhall moor technology park pepper road off bramhall moor lane hazel grove stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

3 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 January 2023Registered office address changed from Unit 4 Bramhall Moor Technology Park Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to Unit 4(S) Bramhall Moor Technology Park, Pepper Road Hazel Grove Stockport SK7 5BW on 9 January 2023 (1 page)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
5 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
23 November 2020Director's details changed for Mr Anthony Paul Farrell on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Darren Jones on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Derek Alan Owens on 23 November 2020 (2 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
24 January 2017Termination of appointment of Marcus Timothy Skertchly as a director on 9 January 2017 (1 page)
24 January 2017Termination of appointment of Marcus Timothy Skertchly as a director on 9 January 2017 (1 page)
6 October 2016Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016 (1 page)
6 October 2016Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 498,700
(8 pages)
6 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 498,700
(8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 498,700
(8 pages)
24 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 498,700
(8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 498,700
(8 pages)
3 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 498,700
(8 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
20 February 2013Director's details changed for Darren Jones on 20 February 2013 (2 pages)
20 February 2013Director's details changed for Darren Jones on 20 February 2013 (2 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (8 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 March 2010Director's details changed for Darren Jones on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Darren Jones on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Derek Alan Owens on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for Marcus Timothy Skertchly on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Derek Alan Owens on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Marcus Timothy Skertchly on 23 March 2010 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 March 2009Return made up to 19/03/09; full list of members (5 pages)
20 March 2009Return made up to 19/03/09; full list of members (5 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
21 April 2008Return made up to 19/03/08; full list of members (5 pages)
21 April 2008Return made up to 19/03/08; full list of members (5 pages)
12 November 2007Accounts for a small company made up to 30 September 2006 (7 pages)
12 November 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 May 2007Return made up to 19/03/07; no change of members (8 pages)
18 May 2007Return made up to 19/03/07; no change of members (8 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 April 2006Return made up to 19/03/06; full list of members (10 pages)
13 April 2006Return made up to 19/03/06; full list of members (10 pages)
30 July 2005Ad 22/04/05--------- £ si 350000@1=350000 £ ic 148700/498700 (2 pages)
30 July 2005Ad 22/04/05--------- £ si 350000@1=350000 £ ic 148700/498700 (2 pages)
30 July 2005Nc inc already adjusted 22/04/05 (1 page)
30 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2005Nc inc already adjusted 22/04/05 (1 page)
30 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Return made up to 19/03/05; full list of members (9 pages)
7 April 2005Return made up to 19/03/05; full list of members (9 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 May 2004Return made up to 19/03/04; full list of members (8 pages)
12 May 2004Return made up to 19/03/04; full list of members (8 pages)
6 May 2004Nc inc already adjusted 24/03/04 (1 page)
6 May 2004Ad 24/03/04--------- £ si 148000@1=148000 £ ic 700/148700 (2 pages)
6 May 2004Nc inc already adjusted 24/03/04 (1 page)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2004Ad 24/03/04--------- £ si 148000@1=148000 £ ic 700/148700 (2 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
27 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
3 April 2003Return made up to 19/03/03; full list of members (7 pages)
3 April 2003Return made up to 19/03/03; full list of members (7 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
20 November 2002Particulars of mortgage/charge (7 pages)
25 September 2002Registered office changed on 25/09/02 from: grove house 227/233 london road hazel grove cheshire SK7 4HS (1 page)
25 September 2002Registered office changed on 25/09/02 from: grove house 227/233 london road hazel grove cheshire SK7 4HS (1 page)
10 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
10 September 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
16 May 2002Return made up to 19/03/02; full list of members (10 pages)
16 May 2002Return made up to 19/03/02; full list of members (10 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
19 September 2001Secretary's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Secretary's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
28 July 2001Full accounts made up to 31 March 2001 (21 pages)
28 July 2001Full accounts made up to 31 March 2001 (21 pages)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001Secretary's particulars changed (1 page)
18 July 2001Secretary's particulars changed (1 page)
11 May 2001Return made up to 19/03/01; full list of members (8 pages)
11 May 2001Return made up to 19/03/01; full list of members (8 pages)
5 January 2001Nc inc already adjusted 13/12/00 (1 page)
5 January 2001Nc inc already adjusted 13/12/00 (1 page)
5 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 December 2000Ad 13/12/00--------- £ si 100@1=100 £ ic 600/700 (3 pages)
22 December 2000Ad 13/12/00--------- £ si 100@1=100 £ ic 600/700 (3 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
12 December 2000Company name changed skyline group LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed skyline group LIMITED\certificate issued on 13/12/00 (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
16 June 2000Return made up to 19/03/00; full list of members (7 pages)
16 June 2000Return made up to 19/03/00; full list of members (7 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
4 June 1999Ad 07/05/99--------- £ si 598@1=598 £ ic 2/600 (2 pages)
4 June 1999Ad 07/05/99--------- £ si 598@1=598 £ ic 2/600 (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
19 March 1999Incorporation (18 pages)
19 March 1999Incorporation (18 pages)