Company NameSkyline Freight (U.K.) Limited
Company StatusActive
Company Number02140136
CategoryPrivate Limited Company
Incorporation Date11 June 1987(36 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Kevin John Connolly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1989(1 year, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Viola Avenue
Feltham
Middlesex
TW14 0EN
Director NameMr Gary Carl Mancini
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1990(2 years, 8 months after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address584 Hanworth Road
Hounslow
Middlesex
TW4 5LJ
Secretary NameMr Gary Carl Mancini
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address584 Hanworth Road
Hounslow
Middlesex
TW4 5LJ
Director NameMr Keith Arnold Fagan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(21 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressRealm House Heathfield Road
Bembridge
Isle Of Wight
PO35 5UQ

Contact

Websiteskylinegl.com
Telephone020 88670909
Telephone regionLondon

Location

Registered AddressSuite 3, Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£744,852
Cash£511,046
Current Liabilities£572,446

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

11 June 2007Delivered on: 14 June 2007
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
31 December 1997Delivered on: 7 January 1998
Persons entitled: Barclays 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

19 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
11 August 2023Director's details changed for Mr Keith Arnold Fagan on 11 August 2023 (2 pages)
23 June 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
21 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
1 August 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
13 May 2022Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP on 13 May 2022 (1 page)
13 May 2022Registered office address changed from C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP England to Suite 3, Exhibition House Addison Bridge Place London W14 8XP on 13 May 2022 (1 page)
21 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
21 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
23 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
15 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
25 November 2019Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 (1 page)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(8 pages)
16 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
11 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(8 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(8 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2012Register(s) moved to registered inspection location (1 page)
19 November 2012Register inspection address has been changed (1 page)
19 November 2012Register(s) moved to registered inspection location (1 page)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
19 November 2012Register inspection address has been changed (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Registered office address changed from Crown House 72 Hammersmith Road Kensington W14 8TH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Crown House 72 Hammersmith Road Kensington W14 8TH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Crown House 72 Hammersmith Road Kensington W14 8TH United Kingdom on 7 November 2011 (1 page)
7 November 2011Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 7 November 2011 (1 page)
8 September 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 8 September 2011 (1 page)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
12 February 2010Director's details changed for Keith Arnold Fagan on 16 November 2009 (2 pages)
12 February 2010Director's details changed for Mr Kevin John Connolly on 16 November 2009 (2 pages)
12 February 2010Director's details changed for Keith Arnold Fagan on 16 November 2009 (2 pages)
12 February 2010Director's details changed for Gary Carl Mancini on 16 November 2009 (2 pages)
12 February 2010Director's details changed for Mr Kevin John Connolly on 16 November 2009 (2 pages)
12 February 2010Director's details changed for Gary Carl Mancini on 16 November 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2009Return made up to 16/11/08; full list of members (5 pages)
19 January 2009Return made up to 16/11/08; full list of members (5 pages)
19 December 2008Return made up to 16/11/07; full list of members (4 pages)
19 December 2008Return made up to 16/11/07; full list of members (4 pages)
27 October 2008Director appointed keith arnold fagan (2 pages)
27 October 2008Director appointed keith arnold fagan (2 pages)
4 September 2008Registered office changed on 04/09/2008 from davis house 331 lillie road london SW6 7NR (1 page)
4 September 2008Registered office changed on 04/09/2008 from davis house 331 lillie road london SW6 7NR (1 page)
4 September 2008Registered office changed on 04/09/2008 from fairman law house park terrace worcester park surrey KT4 7JZ (1 page)
4 September 2008Registered office changed on 04/09/2008 from fairman law house park terrace worcester park surrey KT4 7JZ (1 page)
18 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 July 2007Return made up to 16/11/06; full list of members (3 pages)
5 July 2007Return made up to 16/11/06; full list of members (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
14 June 2007Particulars of mortgage/charge (3 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 May 2006Return made up to 16/11/05; full list of members (3 pages)
23 May 2006Return made up to 16/11/05; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 May 2005Return made up to 16/11/04; full list of members (7 pages)
27 May 2005Return made up to 16/11/04; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
11 March 2004Return made up to 16/11/03; full list of members (7 pages)
11 March 2004Return made up to 16/11/03; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 May 2003Return made up to 16/11/02; full list of members (7 pages)
23 May 2003Return made up to 16/11/02; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
7 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
8 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
3 April 2001Full accounts made up to 31 March 2000 (12 pages)
3 April 2001Full accounts made up to 31 March 2000 (12 pages)
8 December 2000Return made up to 16/11/00; full list of members (6 pages)
8 December 2000Return made up to 16/11/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 March 1999 (12 pages)
19 July 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Return made up to 16/11/99; full list of members (6 pages)
1 February 2000Return made up to 16/11/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 March 1998 (12 pages)
30 March 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999Return made up to 16/11/98; no change of members (4 pages)
20 January 1999Return made up to 16/11/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (13 pages)
20 January 1998Full accounts made up to 31 March 1997 (13 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
17 November 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1997Full accounts made up to 31 March 1996 (14 pages)
24 February 1997Full accounts made up to 31 March 1996 (14 pages)
24 December 1996Return made up to 16/11/96; full list of members (6 pages)
24 December 1996Return made up to 16/11/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 March 1995 (15 pages)
29 October 1996Full accounts made up to 31 March 1995 (15 pages)
9 November 1995Return made up to 16/11/95; no change of members (4 pages)
9 November 1995Return made up to 16/11/95; no change of members (4 pages)
19 October 1995Full accounts made up to 31 March 1994 (15 pages)
19 October 1995Full accounts made up to 31 March 1994 (15 pages)
6 July 1995Registered office changed on 06/07/95 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
6 July 1995Registered office changed on 06/07/95 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
13 March 1995Full accounts made up to 31 March 1993 (10 pages)
13 March 1995Full accounts made up to 31 March 1993 (10 pages)
14 July 1987Company name changed rapid 3178 LIMITED\certificate issued on 15/07/87 (2 pages)
14 July 1987Company name changed rapid 3178 LIMITED\certificate issued on 15/07/87 (2 pages)
11 June 1987Incorporation (15 pages)
11 June 1987Incorporation (15 pages)