Company NameSkiltran Limited
DirectorJohn Michael Skilbeck
Company StatusActive
Company Number02208749
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)
Previous NameBellplex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74300Translation and interpretation activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Michael Skilbeck
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(3 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Isobel House Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7BD
Director NameCostanzo De Gruttis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address7 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameMrs Jennifer Margaret Degruttis
NationalityBritish
StatusResigned
Appointed12 March 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1993)
RoleCompany Director
Correspondence AddressVilla Printemps
91b Valdes Castagnins
Menton
France
Secretary NameRuth Skilbeck
NationalityBritish
StatusResigned
Appointed14 January 1994(6 years after company formation)
Appointment Duration8 years (resigned 15 January 2002)
RoleCompany Director
Correspondence Address4 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameCostanzo De Gruttis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed01 December 1999(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2004)
RoleDesign Engineer
Correspondence Address38 Woodall Close
Chessington
KT9 2SJ
Secretary NameJohn Michael Skilbeck
NationalityBritish
StatusResigned
Appointed15 January 2002(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address4 Sheen Park
Richmond
Surrey
TW9 1UW
Secretary NameHolmesdale Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 March 2006(18 years, 3 months after company formation)
Appointment Duration8 years (resigned 04 April 2014)
Correspondence Address132 Munster Road
Teddington
Middx
TW11 9LW

Location

Registered AddressUnit 2 Beverley Court
26 Elmtree Road
Teddington
Middx
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£20,660
Current Liabilities£15,859

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

2 January 2001Delivered on: 3 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
16 November 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
12 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 October 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(3 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(3 pages)
17 February 2016Director's details changed for Mr John Michael Skilbeck on 1 February 2016 (2 pages)
17 February 2016Director's details changed for Mr John Michael Skilbeck on 1 February 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(3 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary (1 page)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
4 April 2014Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary (1 page)
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Director's details changed for Mr John Michael Skilbeck on 12 March 2013 (2 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
5 April 2013Director's details changed for Mr John Michael Skilbeck on 12 March 2013 (2 pages)
5 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Registered office address changed from the Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 25 March 2010 (1 page)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
25 March 2010Registered office address changed from the Glasshouse, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 25 March 2010 (1 page)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 24 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 12/03/09; full list of members (3 pages)
14 April 2009Return made up to 12/03/09; full list of members (3 pages)
11 October 2008Company name changed bellplex LIMITED\certificate issued on 14/10/08 (2 pages)
11 October 2008Company name changed bellplex LIMITED\certificate issued on 14/10/08 (2 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 March 2008Return made up to 12/03/08; full list of members (3 pages)
27 March 2008Return made up to 12/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: the glasshouse, 5A hampton road hampton hill middlesex TW12 1JN (1 page)
20 March 2007Registered office changed on 20/03/07 from: the glasshouse, 5A hampton road hampton hill middlesex TW12 1JN (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Location of debenture register (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Location of register of members (1 page)
19 March 2007Location of debenture register (1 page)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2006Registered office changed on 23/05/06 from: 95 station road hampton middlesex TW12 2BD (1 page)
23 May 2006Registered office changed on 23/05/06 from: 95 station road hampton middlesex TW12 2BD (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
23 March 2006New secretary appointed (1 page)
23 March 2006Return made up to 12/03/06; full list of members (2 pages)
23 March 2006New secretary appointed (1 page)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2004Return made up to 12/03/04; full list of members (7 pages)
12 May 2004Return made up to 12/03/04; full list of members (7 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
24 March 2003Registered office changed on 24/03/03 from: 4 sheen park richmond surrey TW9 1UW (1 page)
24 March 2003Registered office changed on 24/03/03 from: 4 sheen park richmond surrey TW9 1UW (1 page)
17 March 2003Return made up to 12/03/03; full list of members (7 pages)
17 March 2003Return made up to 12/03/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
11 April 2002Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 April 2002Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
14 September 2000Full accounts made up to 31 March 2000 (7 pages)
14 September 2000Full accounts made up to 31 March 2000 (7 pages)
8 June 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 June 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
20 April 1999Return made up to 12/03/99; full list of members (6 pages)
20 April 1999Return made up to 12/03/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
13 March 1998Return made up to 12/03/98; no change of members (4 pages)
13 March 1998Return made up to 12/03/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 May 1997Amended full accounts made up to 31 March 1996 (10 pages)
6 May 1997Amended full accounts made up to 31 March 1996 (10 pages)
24 April 1997Return made up to 12/03/97; no change of members
  • 363(287) ‐ Registered office changed on 24/04/97
(4 pages)
24 April 1997Return made up to 12/03/97; no change of members
  • 363(287) ‐ Registered office changed on 24/04/97
(4 pages)
18 April 1997Full accounts made up to 31 March 1996 (11 pages)
18 April 1997Full accounts made up to 31 March 1996 (11 pages)
6 December 1996Registered office changed on 06/12/96 from: 102 warwick avenue edgware middlesex HA8 8UJ (1 page)
6 December 1996Registered office changed on 06/12/96 from: 102 warwick avenue edgware middlesex HA8 8UJ (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
29 March 1996Return made up to 12/03/96; full list of members (6 pages)
29 March 1996Return made up to 12/03/96; full list of members (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (6 pages)
8 January 1996Full accounts made up to 31 March 1995 (6 pages)
27 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)