Company NameSkygondola (UK) Limited
Company StatusActive
Company Number02911119
CategoryPrivate Limited Company
Incorporation Date22 March 1994(30 years, 1 month ago)
Previous NamePJP Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Philip Coole
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(13 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Bexley High Street
Bexley
DA5 1JX
Director NameMr Christopher John Coole
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(13 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Bexley High Street
Bexley
DA5 1JX
Secretary NameMr John Philip Coole
NationalityBritish
StatusCurrent
Appointed05 September 2007(13 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill Bexley High Street
Bexley
DA5 1JX
Director NameMr Eduard Viladrich Farres
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed26 March 2018(24 years after company formation)
Appointment Duration6 years, 1 month
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressThe Old Mill Bexley High Street
Bexley
DA5 1JX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Colin Lockwood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address173 Brompton Farm Road
Rochester
Kent
ME2 3RH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJill Lockwood
NationalityBritish
StatusResigned
Appointed22 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address173 Brompton Farm Road
Strood
Rochester
Kent
ME2 3RH

Contact

Websitecradletechpjpservices.co.uk
Telephone01322 555999
Telephone regionDartford

Location

Registered AddressThe Old Mill
Bexley High Street
Bexley
DA5 1JX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

100 at £1Cradletech LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,479
Cash£43,063
Current Liabilities£22,065

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

28 April 2014Delivered on: 15 May 2014
Persons entitled:
John Coole as Trustee of Cradletech Pension Scheme
Christopher Coole as Trustee of Cradletech Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Cradletech Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
4 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
31 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
28 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
15 December 2020Change of details for Mr Christopher John Coole as a person with significant control on 15 December 2020 (2 pages)
15 December 2020Director's details changed for Mr Christopher John Coole on 15 December 2020 (2 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
23 March 2020Secretary's details changed for Mr John Philip Coole on 22 March 2020 (1 page)
23 March 2020Notification of John Philip Coole as a person with significant control on 29 March 2019 (2 pages)
23 March 2020Notification of Christopher John Coole as a person with significant control on 29 March 2019 (2 pages)
23 March 2020Cessation of Cradletech Ltd as a person with significant control on 29 March 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (8 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 April 2018Director's details changed for Mr Eduard Farres Farres Viladrich on 29 March 2018 (2 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 March 2018Appointment of Mr Eduard Farres Farres Viladrich as a director on 26 March 2018 (2 pages)
23 March 2018Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB to The Old Mill Bexley High Street Bexley DA5 1JX on 23 March 2018 (1 page)
2 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-15
(2 pages)
20 May 2017Change of name notice (2 pages)
20 May 2017Change of name notice (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-15
(2 pages)
15 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
25 July 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Registration of charge 029111190001 (45 pages)
15 May 2014Registration of charge 029111190001 (45 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Director's details changed for Christopher John Coole on 1 April 2012 (2 pages)
2 April 2013Director's details changed for Christopher John Coole on 1 April 2012 (2 pages)
2 April 2013Director's details changed for John Philip Coole on 1 April 2012 (2 pages)
2 April 2013Director's details changed for Christopher John Coole on 1 April 2012 (2 pages)
2 April 2013Director's details changed for John Philip Coole on 1 April 2012 (2 pages)
2 April 2013Director's details changed for John Philip Coole on 1 April 2012 (2 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Director's change of particulars / christopher coole / 04/01/2009 (1 page)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
1 April 2009Director's change of particulars / christopher coole / 04/01/2009 (1 page)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
25 June 2008Return made up to 22/03/08; full list of members (4 pages)
25 June 2008Return made up to 22/03/08; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from brooklands house 5 willow grove chislehurst kent BR7 5BN (1 page)
2 June 2008Registered office changed on 02/06/2008 from brooklands house 5 willow grove chislehurst kent BR7 5BN (1 page)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: thames house roman square sittingbourne kent ME10 4BJ (1 page)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2007Return made up to 22/03/07; full list of members (6 pages)
28 April 2007Return made up to 22/03/07; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 22/03/06; full list of members (6 pages)
13 April 2006Return made up to 22/03/06; full list of members (6 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 22/03/05; full list of members (6 pages)
5 April 2005Return made up to 22/03/05; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2004Return made up to 22/03/04; full list of members (6 pages)
20 May 2004Return made up to 22/03/04; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Return made up to 22/03/03; full list of members (6 pages)
29 April 2003Return made up to 22/03/03; full list of members (6 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 22/03/01; full list of members (6 pages)
4 May 2001Return made up to 22/03/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 April 2000Return made up to 22/03/00; full list of members (6 pages)
22 April 2000Return made up to 22/03/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 April 1999Return made up to 22/03/99; full list of members (6 pages)
9 April 1999Return made up to 22/03/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 April 1998Return made up to 22/03/98; no change of members (4 pages)
22 April 1998Return made up to 22/03/98; no change of members (4 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Return made up to 22/03/97; no change of members (4 pages)
29 April 1997Return made up to 22/03/97; no change of members (4 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 April 1996Return made up to 22/03/96; full list of members (6 pages)
18 April 1996Return made up to 22/03/96; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 June 1995Auditor's resignation (4 pages)
8 June 1995Auditor's resignation (4 pages)
30 May 1995Return made up to 22/03/95; full list of members (6 pages)
30 May 1995Return made up to 22/03/95; full list of members (6 pages)
22 March 1994Incorporation (17 pages)
22 March 1994Incorporation (17 pages)