Company NameSky Pco Ltd
DirectorDavid Crouch
Company StatusActive - Proposal to Strike off
Company Number03194652
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Previous NameIntercity Mini-Cabs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr David Crouch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2014(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Director NameDavid Cullen-Crouch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressShiel
Firle Road
Seaford
East Sussex
BN25 2JD
Secretary NameElaine Cullen Crouch
NationalityBritish
StatusResigned
Appointed31 May 2000(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressShiel
Firle Road
Seaford
East Sussex
BN25 2JD
Director NameElaine Cullen Crouch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressShiel
Firle Road
Seaford
East Sussex
BN25 2JD
Director NameMr Terence Patrick McCarthy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(5 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 24 August 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 Druce Wood
Ascot
Berkshire
SL5 8NA
Secretary NameJohn Moore
NationalityBritish
StatusResigned
Appointed30 June 2001(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address47 Cuckoo Dene
London
W7 3DS
Secretary NameVanessa Perkins
NationalityBritish
StatusResigned
Appointed21 September 2007(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2009)
RoleCompany Director
Correspondence Address60 Thames Close
Hampton
Middlesex
TW12 2ET
Secretary NameJune Kay Griffiths
NationalityBritish
StatusResigned
Appointed01 November 2009(13 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressFalcon House Central Way
Feltham
Middlesex
TW14 0UQ
Director NameMs Sarah Davison
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBroomfield Yard Afton Road
Freshwater
Isle Of Wight
PO40 9UH
Director NameDe Costa Corporation (IOM) Ltd (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address7 Hamilton Parade
Feltham
Middlesex
TW13 4PJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameChecker Cars (Gatwick) Ltd (Corporation)
StatusResigned
Appointed24 August 2012(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 24 May 2013)
Correspondence Address3 Broomfield Yard
Afton Road
Freshwater
Isle Of Wight
PO40 9UH

Contact

Telephone020 87512000
Telephone regionLondon

Location

Registered AddressFalcon House
Central Way
Feltham
Middlesex
TW14 0UQ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£3,335
Cash£10,143
Current Liabilities£14,027

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 May 2021 (2 years, 12 months ago)
Next Return Due17 May 2022 (overdue)

Filing History

30 October 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
14 May 2020Termination of appointment of June Kay Griffiths as a secretary on 1 May 2020 (1 page)
14 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
21 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
24 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
17 April 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
21 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
21 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 December 2014Termination of appointment of Sarah Davison as a director on 30 November 2014 (1 page)
1 December 2014Appointment of Mr David Crouch as a director on 30 November 2014 (2 pages)
1 December 2014Termination of appointment of Sarah Davison as a director on 30 November 2014 (1 page)
1 December 2014Appointment of Mr David Crouch as a director on 30 November 2014 (2 pages)
20 September 2014Registered office address changed from C/O Afton Business Services 3 Broomfield Yard Afton Road Freshwater Isle of Wight PO40 9AH to Falcon House Central Way Feltham Middlesex TW14 0UQ on 20 September 2014 (1 page)
20 September 2014Registered office address changed from C/O Afton Business Services 3 Broomfield Yard Afton Road Freshwater Isle of Wight PO40 9AH to Falcon House Central Way Feltham Middlesex TW14 0UQ on 20 September 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Secretary's details changed for June Kay Griffiths on 2 May 2014 (1 page)
7 May 2014Secretary's details changed for June Kay Griffiths on 2 May 2014 (1 page)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Secretary's details changed for June Kay Griffiths on 2 May 2014 (1 page)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 May 2013Termination of appointment of Checker Cars (Gatwick) Ltd as a director (1 page)
24 May 2013Termination of appointment of Checker Cars (Gatwick) Ltd as a director (1 page)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
10 January 2013Appointment of Ms Sarah Davison as a director (2 pages)
10 January 2013Appointment of Ms Sarah Davison as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 August 2012Company name changed intercity mini-cabs LIMITED\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Appointment of Checker Cars (Gatwick) Ltd as a director (2 pages)
28 August 2012Company name changed intercity mini-cabs LIMITED\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2012Appointment of Checker Cars (Gatwick) Ltd as a director (2 pages)
24 August 2012Termination of appointment of Terence Mccarthy as a director (1 page)
24 August 2012Termination of appointment of Terence Mccarthy as a director (1 page)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from Building 219 Epsom Square Eastern Perimeter Road Heathrow Airport Middx TW6 2BJ on 17 May 2012 (1 page)
17 May 2012Registered office address changed from Building 219 Epsom Square Eastern Perimeter Road Heathrow Airport Middx TW6 2BJ on 17 May 2012 (1 page)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
2 November 2009Termination of appointment of Vanessa Perkins as a secretary (2 pages)
2 November 2009Appointment of June Kay Griffiths as a secretary (3 pages)
2 November 2009Termination of appointment of Vanessa Perkins as a secretary (2 pages)
2 November 2009Appointment of June Kay Griffiths as a secretary (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
13 August 2008Return made up to 03/05/08; full list of members (3 pages)
13 August 2008Return made up to 03/05/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from cecil house 52 st andrew street hertford SG14 1JA (1 page)
28 February 2008Registered office changed on 28/02/2008 from cecil house 52 st andrew street hertford SG14 1JA (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 October 2007Return made up to 03/05/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
25 October 2007Return made up to 03/05/07; no change of members
  • 363(287) ‐ Registered office changed on 25/10/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007New secretary appointed (1 page)
27 September 2007Registered office changed on 27/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
27 September 2007Registered office changed on 27/09/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
6 January 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
6 January 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
11 December 2006Registered office changed on 11/12/06 from: 1 station approach staines middlesex TW18 4LY (1 page)
11 December 2006Registered office changed on 11/12/06 from: 1 station approach staines middlesex TW18 4LY (1 page)
5 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
5 October 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
28 April 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
17 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
6 December 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
6 December 2004Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
2 November 2004Compulsory strike-off action has been discontinued (1 page)
2 November 2004Compulsory strike-off action has been discontinued (1 page)
1 November 2004Return made up to 03/05/04; full list of members (7 pages)
1 November 2004Return made up to 03/05/04; full list of members (7 pages)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
24 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
24 February 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
27 May 2002Return made up to 03/05/02; full list of members (7 pages)
27 May 2002Return made up to 03/05/02; full list of members (7 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
22 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
22 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: 7 hamilton parade feltham middlesex TW13 4PJ (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: 7 hamilton parade feltham middlesex TW13 4PJ (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Return made up to 03/05/00; full list of members; amend (6 pages)
18 June 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
18 June 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
26 May 2000Return made up to 03/05/00; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
23 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
28 May 1999Return made up to 03/05/99; no change of members (4 pages)
28 May 1999Return made up to 03/05/99; no change of members (4 pages)
17 June 1998Return made up to 03/05/98; no change of members (4 pages)
17 June 1998Return made up to 03/05/98; no change of members (4 pages)
5 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
5 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
3 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
3 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
4 June 1997Return made up to 03/05/97; full list of members (6 pages)
4 June 1997Return made up to 03/05/97; full list of members (6 pages)
26 May 1996New director appointed (1 page)
26 May 1996New director appointed (1 page)
26 May 1996Registered office changed on 26/05/96 from: 372 old street london EC1V 9LT (1 page)
26 May 1996Director resigned (2 pages)
26 May 1996Director resigned (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 372 old street london EC1V 9LT (1 page)
3 May 1996Incorporation (12 pages)
3 May 1996Incorporation (12 pages)