Company NameSkyline Group Limited
Company StatusActive
Company Number04052416
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Previous NameSkyline Air Conditioning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Paul Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address39 Cheviot Road
Hazel Grove
Stockport
Cheshire
SK7 5BH
Director NameMr Derek Alan Owens
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(4 months, 4 weeks after company formation)
Appointment Duration23 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Southpool Close
Bramhall
Stockport
Cheshire
SK7 3PU
Director NameDarren Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(4 months, 4 weeks after company formation)
Appointment Duration23 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Rayson Close
Streethay
Lichfield
Staffordshire
WS13 8RT
Director NameMarcus Timothy Skertchly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK8 6HN
Secretary NameMr Nicholas Dean Robinson
NationalityBritish
StatusResigned
Appointed13 December 2000(4 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
Secretary NameMarcus Timothy Skertchly
NationalityBritish
StatusResigned
Appointed26 February 2004(3 years, 6 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
Appointed14 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.skylineac.com
Telephone01652 715293
Telephone regionBrigg

Location

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

Financials

Year2012
Net Worth£110,244
Cash£22,258
Current Liabilities£721,473

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 Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 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

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
19 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
1 November 2021Confirmation statement made on 17 October 2021 with updates (7 pages)
1 November 2021Change of share class name or designation (2 pages)
1 November 2021Cessation of Mark Timothy Skertchly as a person with significant control on 9 January 2017 (1 page)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 17 October 2017 with updates (6 pages)
8 January 2018Confirmation statement made on 17 October 2017 with updates (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 May 2017Purchase of own shares. (3 pages)
26 May 2017Purchase of own shares. (3 pages)
12 May 2017Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 459
(6 pages)
12 May 2017Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 459
(6 pages)
31 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
31 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 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)
18 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
30 September 2016Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016 (1 page)
30 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
30 September 2016Termination of appointment of Marcus Timothy Skertchly as a secretary on 30 June 2016 (1 page)
30 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 600
(10 pages)
30 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 600
(10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
13 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 600
(10 pages)
13 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 600
(10 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 600
(10 pages)
25 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 600
(10 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (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)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
25 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
11 July 2012Cancellation of shares. Statement of capital on 11 July 2012
  • GBP 600
(4 pages)
11 July 2012Cancellation of shares. Statement of capital on 11 July 2012
  • GBP 600
(4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
11 June 2012Purchase of own shares. (3 pages)
11 June 2012Purchase of own shares. (3 pages)
19 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 610
(4 pages)
19 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
19 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 610
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 610
(4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
9 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 14 August 2009 with a full list of shareholders (6 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (8 pages)
18 August 2008Return made up to 14/08/08; full list of members (6 pages)
18 August 2008Return made up to 14/08/08; full list of members (6 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)
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)
11 October 2007Return made up to 14/08/07; no change of members (8 pages)
11 October 2007Return made up to 14/08/07; no change of members (8 pages)
23 August 2006Return made up to 14/08/06; full list of members (10 pages)
23 August 2006Return made up to 14/08/06; full list of members (10 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
13 September 2005Return made up to 14/08/05; full list of members (10 pages)
13 September 2005Return made up to 14/08/05; full list of members (10 pages)
30 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
30 July 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 14/08/04; full list of members (10 pages)
15 September 2004Return made up to 14/08/04; full list of members (10 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
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)
18 September 2003Return made up to 14/08/03; full list of members (8 pages)
18 September 2003Return made up to 14/08/03; full list of members (8 pages)
24 July 2003Full accounts made up to 30 September 2002 (19 pages)
24 July 2003Full accounts made up to 30 September 2002 (19 pages)
24 September 2002Return made up to 14/08/02; full list of members (9 pages)
24 September 2002Return made up to 14/08/02; full list of members (9 pages)
24 September 2002Registered office changed on 24/09/02 from: grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page)
24 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2002Registered office changed on 24/09/02 from: grove house 227/233 london road hazel grove stockport 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)
17 May 2002Particulars of contract relating to shares (4 pages)
17 May 2002Particulars of contract relating to shares (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 September 2001Return made up to 14/08/01; full list of members (7 pages)
13 September 2001Return made up to 14/08/01; full list of members (7 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)
19 June 2001Ad 01/04/01--------- £ si 599@1=599 £ ic 1/600 (2 pages)
19 June 2001Ad 01/04/01--------- £ si 599@1=599 £ ic 1/600 (2 pages)
15 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
15 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
12 December 2000Company name changed skyline air conditioning LIMITED\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed skyline air conditioning LIMITED\certificate issued on 13/12/00 (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Incorporation (17 pages)
14 August 2000Incorporation (17 pages)
14 August 2000Secretary resigned (1 page)