Company NameSkyteq International Limited
DirectorsUmar Mian and Hamayoun Ashraf
Company StatusActive
Company Number05331904
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Previous NameAerotech Aviation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Umar Mian
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2005(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Director NameCapt Hamayoun Ashraf
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(18 years, 8 months after company formation)
Appointment Duration7 months
RolePilot
Country of ResidenceEngland
Correspondence Address334 Slade Lane
Manchester
M19 2BL
Secretary NameMr Umar Mian
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wood Road
Brooklands
Sale
Cheshire
M33 3RW
Director NameCapt Hamayoun Ashraf
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2008)
RolePilot
Country of ResidenceEngland
Correspondence Address268 Wilbraham Road
Manchester
Lancashire
M16 8QL
Secretary NameMr Graham Douglas James
NationalityBritish
StatusResigned
Appointed31 October 2005(9 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gavin Close
Thorpe Astley Braunstone
Leicester
Leicestershire
LE3 3UG
Director NameMr Ajmal Saleem Ramzan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 September 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address23 Burnside Road
Cheadle
Cheshire
SK8 4NA
Director NameMr Graham Douglas James
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(18 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gavin Close
Braunstone
Leicester
LE3 3UG
Secretary NameJ & P Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence AddressSheridan House
23-25 London Street
Andover
Hampshire
SP10 2NU

Contact

Websitewww.theautomotiveco.com

Location

Registered Address334 Slade Lane
Manchester
M19 2BL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Umar Mian
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,048
Cash£5,623
Current Liabilities£20,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 September 2020Termination of appointment of Graham Douglas James as a secretary on 16 September 2020 (1 page)
16 September 2020Termination of appointment of Graham Douglas James as a director on 16 September 2020 (1 page)
4 May 2020Director's details changed for Mr Umar Mian on 4 May 2020 (2 pages)
4 May 2020Change of details for Mr Umar Mian as a person with significant control on 4 May 2020 (2 pages)
14 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
(3 pages)
30 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
17 January 2018Registered office address changed from The Old Bull Pens Sezincote Moreton-in-Marsh GL56 9AW England to 1 Gavin Close Braunstone Leicester LE3 3UG on 17 January 2018 (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 July 2017Registered office address changed from East Wing Business Centre 23 Talbot Road Old Trafford Manchester M16 0PE to The Old Bull Pens Sezincote Moreton-in-Marsh GL56 9AW on 5 July 2017 (1 page)
5 July 2017Registered office address changed from East Wing Business Centre 23 Talbot Road Old Trafford Manchester M16 0PE to The Old Bull Pens Sezincote Moreton-in-Marsh GL56 9AW on 5 July 2017 (1 page)
30 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Termination of appointment of Ajmal Ramzan as a director (1 page)
25 September 2013Termination of appointment of Ajmal Ramzan as a director (1 page)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
13 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
13 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 13/01/09; full list of members (4 pages)
2 February 2009Return made up to 13/01/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Appointment terminated director hamayoun ashraf (1 page)
6 October 2008Director appointed mr ajmal saleem ramzan (1 page)
6 October 2008Director appointed mr ajmal saleem ramzan (1 page)
6 October 2008Appointment terminated director hamayoun ashraf (1 page)
11 September 2008Registered office changed on 11/09/2008 from 1 gavin close thorpe astley leicester LE3 3UG (1 page)
11 September 2008Registered office changed on 11/09/2008 from 1 gavin close thorpe astley leicester LE3 3UG (1 page)
9 June 2008Return made up to 13/01/08; full list of members (4 pages)
9 June 2008Return made up to 13/01/08; full list of members (4 pages)
13 March 2008Return made up to 13/01/07; full list of members (3 pages)
13 March 2008Return made up to 13/01/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
3 April 2006Return made up to 13/01/06; full list of members (2 pages)
3 April 2006Return made up to 13/01/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 268 wilbraham road whalley range manchester M16 8QL (1 page)
20 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 March 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 March 2006Registered office changed on 20/03/06 from: 268 wilbraham road whalley range manchester M16 8QL (1 page)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
21 March 2005Registered office changed on 21/03/05 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
13 January 2005Incorporation (17 pages)
13 January 2005Incorporation (17 pages)