Company NameSkynett International Limited
DirectorJabir Abadi
Company StatusActive
Company Number04582523
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jabir Abadi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(6 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Higher Bridge Street
Bolton
Lancashire
BL1 2HA
Director NameMr Arif Abadi
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ashworth Lane
Bolton
Lancashire
BL1 8RA
Director NameMr Ismail Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Deane Avenue
Bolton
Lancashire
BL3 5QN
Secretary NameMr Arif Abadi
NationalityBritish
StatusResigned
Appointed06 August 2004(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ashworth Lane
Bolton
Lancashire
BL1 8RA
Secretary NameMr Salahuddin Moosa
NationalityBritish
StatusResigned
Appointed25 February 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 High Street
Bolton
Lancashire
BL3 6PL
Director NameMr Salahuddin Moosa
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 High Street
Bolton
Lancashire
BL3 6PL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameCS Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2003(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2004)
Correspondence AddressTudor House
Green Close Lane
Loughborough
Leicestershire
LE11 5AS

Location

Registered Address32 Higher Bridge Street
Bolton
Lancashire
BL1 2HA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£144
Cash£1,200
Current Liabilities£20,000

Accounts

Latest Accounts31 December 2023 (4 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months from now)

Charges

21 May 2007Delivered on: 31 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 197 ribbleton lane preston lancashire t/no LAN8730. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 February 2005Delivered on: 21 February 2005
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: 197 ribbleton lane preston. 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.
Outstanding
12 February 2005Delivered on: 16 February 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

17 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
23 August 2018Satisfaction of charge 2 in part (2 pages)
23 August 2018Satisfaction of charge 2 in full (2 pages)
23 August 2018Satisfaction of charge 3 in full (2 pages)
23 August 2018Satisfaction of charge 1 in part (1 page)
23 August 2018Satisfaction of charge 1 in full (1 page)
22 June 2018Registered office address changed from 197 Ribbleton Lane Preston Lancashire PR1 5DY to 32 Higher Bridge Street Bolton Lancashire BL1 2HA on 22 June 2018 (1 page)
3 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
20 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
7 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
7 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Director's details changed for Mr Jabir Abadi on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Jabir Abadi on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Mr Jabir Abadi on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Director appointed jabir abadi (2 pages)
6 August 2009Director appointed jabir abadi (2 pages)
5 August 2009Appointment terminated director salahuddin moosa (1 page)
5 August 2009Appointment terminated director salahuddin moosa (1 page)
9 February 2009Return made up to 06/11/08; full list of members (3 pages)
9 February 2009Return made up to 06/11/08; full list of members (3 pages)
27 January 2009Appointment terminated secretary salahuddin moosa (1 page)
27 January 2009Appointment terminated secretary salahuddin moosa (1 page)
27 November 2008Director appointed salahuddin moosa (2 pages)
27 November 2008Director appointed salahuddin moosa (2 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 July 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
11 July 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
16 May 2008Appointment terminated director ismail patel (1 page)
16 May 2008Appointment terminated director ismail patel (1 page)
11 February 2008Return made up to 06/11/07; full list of members (2 pages)
11 February 2008Return made up to 06/11/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
1 January 2007Return made up to 06/11/06; full list of members (2 pages)
1 January 2007Return made up to 06/11/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 August 2006Return made up to 06/11/05; full list of members (2 pages)
30 August 2006Return made up to 06/11/05; full list of members (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
14 September 2005Registered office changed on 14/09/05 from: 183 belmont road bolton lancashire BL1 7AT (1 page)
14 September 2005Registered office changed on 14/09/05 from: 183 belmont road bolton lancashire BL1 7AT (1 page)
25 April 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
25 April 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
21 February 2005Particulars of mortgage/charge (3 pages)
21 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
10 December 2004Return made up to 06/11/04; full list of members (6 pages)
10 December 2004Return made up to 06/11/04; full list of members (6 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Resolutions
  • RES13 ‐ Change trading status 06/08/04
(1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Resolutions
  • RES13 ‐ Change trading status 06/08/04
(1 page)
16 August 2004New director appointed (2 pages)
29 December 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
(6 pages)
29 December 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
(6 pages)
29 December 2003Accounts for a dormant company made up to 30 November 2003 (2 pages)
29 December 2003Accounts for a dormant company made up to 30 November 2003 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
30 January 2003Registered office changed on 30/01/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Registered office changed on 17/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 December 2002Registered office changed on 17/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
6 November 2002Incorporation (6 pages)
6 November 2002Incorporation (6 pages)