Company NameANDY Skates Consultancy Services Limited
DirectorAndrew Richard Frank Skates
Company StatusActive
Company Number02845107
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Richard Frank Skates
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1993(1 day after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Cottages
Worthing Road
Southwater
West Sussex
RH13 9DT
Secretary NameSelina Michelle Skates
NationalityBritish
StatusCurrent
Appointed17 August 1993(1 day after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence Address61 Cedar Drive
Southwater
Horsham
West Sussex
RH13 9UF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address107 Image Court 328-334 Molesey Road
Walton On Thames
Surrey
KT12 3PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Andrew Skates
51.00%
Ordinary
49 at £1Selina Skates
49.00%
Ordinary

Financials

Year2014
Turnover£133,211
Gross Profit£120,252
Net Worth£6,373
Cash£18,658
Current Liabilities£29,533

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Filing History

21 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
30 April 2020Registered office address changed from 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY to 107 Image Court 328-334 Molesey Road Walton on Thames Surrey KT12 3PD on 30 April 2020 (1 page)
13 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
11 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
11 May 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
23 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
21 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
30 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
12 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
12 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
1 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(4 pages)
1 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(4 pages)
14 November 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
14 November 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
4 September 2012Secretary's details changed for Selina Michelle Skates on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Andrew Richard Frank Skates on 4 September 2012 (2 pages)
4 September 2012Secretary's details changed for Selina Michelle Skates on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 28 Hazel Close Southwater West Sussex RH13 9GN on 4 September 2012 (1 page)
4 September 2012Secretary's details changed for Selina Michelle Skates on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Andrew Richard Frank Skates on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 28 Hazel Close Southwater West Sussex RH13 9GN on 4 September 2012 (1 page)
4 September 2012Director's details changed for Andrew Richard Frank Skates on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from 28 Hazel Close Southwater West Sussex RH13 9GN on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 2Nd Floor Lynton House Station Approach Woking Surrey GU22 7PY England on 4 September 2012 (1 page)
23 March 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
23 March 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
11 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
6 September 2010Director's details changed for Andrew Richard Frank Skates on 12 August 2010 (2 pages)
6 September 2010Director's details changed for Andrew Richard Frank Skates on 12 August 2010 (2 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
18 March 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
22 September 2009Return made up to 12/08/09; full list of members (3 pages)
22 September 2009Return made up to 12/08/09; full list of members (3 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
19 September 2008Registered office changed on 19/09/2008 from 28 hazel close southwater west sussex RH13 7GN (1 page)
19 September 2008Return made up to 12/08/08; full list of members (3 pages)
19 September 2008Return made up to 12/08/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from 28 hazel close southwater west sussex RH13 7GN (1 page)
11 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
11 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
14 September 2007Return made up to 12/08/07; no change of members (6 pages)
14 September 2007Return made up to 12/08/07; no change of members (6 pages)
16 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
16 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
19 September 2006Return made up to 12/08/06; full list of members (6 pages)
19 September 2006Return made up to 12/08/06; full list of members (6 pages)
3 January 2006Return made up to 12/08/05; full list of members (6 pages)
3 January 2006Return made up to 12/08/05; full list of members (6 pages)
18 October 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
18 October 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
26 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
26 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
4 October 2004Return made up to 12/08/04; full list of members (6 pages)
4 October 2004Return made up to 12/08/04; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
3 September 2003Return made up to 12/08/03; full list of members (6 pages)
3 September 2003Return made up to 12/08/03; full list of members (6 pages)
14 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
14 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
2 September 2002Return made up to 12/08/02; full list of members (6 pages)
2 September 2002Return made up to 12/08/02; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
30 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
21 September 2001Return made up to 12/08/01; full list of members (6 pages)
21 September 2001Return made up to 12/08/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 August 2000 (9 pages)
26 June 2001Full accounts made up to 31 August 2000 (9 pages)
13 June 2001Director's particulars changed (1 page)
13 June 2001Registered office changed on 13/06/01 from: 14 hazel close southwater horsham west sussex RH13 7GN (1 page)
13 June 2001Registered office changed on 13/06/01 from: 14 hazel close southwater horsham west sussex RH13 7GN (1 page)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
22 August 2000Return made up to 12/08/00; full list of members (6 pages)
22 August 2000Return made up to 12/08/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 August 1999 (9 pages)
13 June 2000Full accounts made up to 31 August 1999 (9 pages)
18 August 1999Return made up to 16/08/99; full list of members (6 pages)
18 August 1999Return made up to 16/08/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 August 1998 (15 pages)
25 May 1999Full accounts made up to 31 August 1998 (15 pages)
24 September 1998Return made up to 16/08/98; no change of members (4 pages)
24 September 1998Return made up to 16/08/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 August 1997 (15 pages)
1 July 1998Full accounts made up to 31 August 1997 (15 pages)
21 August 1997Return made up to 16/08/97; no change of members (4 pages)
21 August 1997Return made up to 16/08/97; no change of members (4 pages)
13 July 1997Full accounts made up to 31 August 1996 (19 pages)
13 July 1997Full accounts made up to 31 August 1996 (19 pages)
13 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Registered office changed on 08/05/96 from: 40 cook road horsham west sussex RH12 5GG (1 page)
8 May 1996Registered office changed on 08/05/96 from: 40 cook road horsham west sussex RH12 5GG (1 page)
13 September 1995Return made up to 16/08/95; full list of members (6 pages)
13 September 1995Return made up to 16/08/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (17 pages)
9 May 1995Accounts for a small company made up to 31 August 1994 (17 pages)