Company NameSkyner Engineering Services Limited
Company StatusActive
Company Number10787843
CategoryPrivate Limited Company
Incorporation Date24 May 2017(6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Joel Skyner
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
Director NameMr Ben Skyner
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
Director NameMr William Thomas Skyner
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(4 years after company formation)
Appointment Duration2 years, 11 months
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 28 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales

Location

Registered AddressUnit 28 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
20 June 2022Notification of Ben Skyner as a person with significant control on 28 May 2017 (2 pages)
20 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
20 June 2022Notification of Joel Skyner as a person with significant control on 24 May 2017 (2 pages)
17 June 2022Withdrawal of a person with significant control statement on 17 June 2022 (2 pages)
17 June 2022Notification of William Skyner as a person with significant control on 1 June 2021 (2 pages)
10 May 2022Appointment of Mr William Thomas Skyner as a director on 1 June 2021 (2 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
24 June 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
27 May 2021Director's details changed for Mr Ben Skyner on 27 May 2021 (2 pages)
6 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
9 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 September 2018Registered office address changed from 1 Red Hall Avenue Connah's Quay Deeside CH5 4RB United Kingdom to Unit 28 Drome Road Deeside Industrial Park Deeside CH5 2NY on 18 September 2018 (1 page)
13 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 June 2017Registered office address changed from 1 1 Redhall Avenue Connah's Quay CH5 4RB United Kingdom to 1 Red Hall Avenue Connah's Quay Deeside CH5 4RB on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 1 1 Redhall Avenue Connah's Quay CH5 4RB United Kingdom to 1 Red Hall Avenue Connah's Quay Deeside CH5 4RB on 5 June 2017 (1 page)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 May 2017Incorporation
Statement of capital on 2017-05-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)