Company NameSkyline Arcomet Limited
Company StatusActive
Company Number05101808
CategoryPrivate Limited Company
Incorporation Date14 April 2004(20 years ago)
Previous NameSkyline Tower Crane Services Ltd

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philippe Andre Marie Cohet
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed11 July 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCEO
Country of ResidenceFrance
Correspondence Address139 Industrieweg
Paal-Beringen
Limburg
B-3583
Director NameMr Sven Pieter Vrancken
Date of BirthApril 1975 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed11 July 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCommercial Director
Country of ResidenceBelgium
Correspondence Address139 Industrieweg
Paal-Beringen
Limburg
B-3583
Director NameMr Christopher Nicholas Edward McNiel
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(19 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameMr Olivier Jean-Francois Le Roy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2024(20 years after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameMr Darren Lee Whitford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Secretary NamePeter Charles Whitford
NationalityBritish
StatusResigned
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Camden Road
Chafford Hundred
Grays
Essex
RM16 6PY
Director NameSarah Ann Whitford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 11 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodview
Grays
Essex
RM16 2GL
Director NameMr Lloyd Gee-Nyland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameMr Keith Tebbutt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameMr Daniel Holder
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiteskylinetcs.com/
Email address[email protected]
Telephone01708 860534
Telephone regionRomford

Location

Registered Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£336,021
Cash£154,320
Current Liabilities£562,530

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2024 (2 weeks ago)
Next Return Due28 April 2025 (12 months from now)

Charges

14 December 2015Delivered on: 17 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 June 2009Delivered on: 1 July 2009
Satisfied on: 27 June 2015
Persons entitled: Igf Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 August 2023Appointment of Mr Christopher Nicholas Edward Mcniel as a director on 7 August 2023 (2 pages)
14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
1 February 2023Appointment of Mr Daniel Holder as a director on 1 February 2023 (2 pages)
25 January 2023Full accounts made up to 31 December 2021 (32 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
1 January 2022Termination of appointment of Darren Lee Whitford as a director on 1 January 2022 (1 page)
29 September 2021Full accounts made up to 31 December 2020 (32 pages)
13 July 2021Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page)
11 July 2021Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page)
26 April 2021Change of details for Arcomet Tower Cranes Limited as a person with significant control on 5 March 2021 (2 pages)
26 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
4 January 2021Cessation of Darren Lee Whitford as a person with significant control on 3 September 2019 (1 page)
4 January 2021Change of details for Arcomet Tower Cranes Limited as a person with significant control on 3 September 2019 (2 pages)
3 January 2021Appointment of Mr Lloyd Gee-Nyland as a director on 1 January 2021 (2 pages)
3 January 2021Appointment of Mr Keith Tebbutt as a director on 1 January 2021 (2 pages)
20 November 2020Full accounts made up to 31 December 2019 (30 pages)
29 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
21 May 2019Full accounts made up to 31 December 2018 (30 pages)
26 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
17 July 2018Director's details changed for Darren Lee Whitford on 17 July 2018 (2 pages)
17 July 2018Change of details for Mr Darren Lee Whitford as a person with significant control on 17 July 2018 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (30 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
23 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
21 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 December 2016Full accounts made up to 31 March 2016 (20 pages)
14 December 2016Full accounts made up to 31 March 2016 (20 pages)
2 September 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 4.45
(6 pages)
2 September 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 4.45
(6 pages)
12 August 2016Change of share class name or designation (2 pages)
12 August 2016Change of share class name or designation (2 pages)
9 August 2016Termination of appointment of Sarah Ann Whitford as a director on 11 July 2016 (1 page)
9 August 2016Appointment of Mr Philippe Andre Marie Cohet as a director on 11 July 2016 (2 pages)
9 August 2016Termination of appointment of Peter Charles Whitford as a secretary on 11 July 2016 (1 page)
9 August 2016Appointment of Mr Sven Pieter Vrancken as a director on 11 July 2016 (2 pages)
9 August 2016Appointment of Mr Sven Pieter Vrancken as a director on 11 July 2016 (2 pages)
9 August 2016Termination of appointment of Sarah Ann Whitford as a director on 11 July 2016 (1 page)
9 August 2016Appointment of Mr Philippe Andre Marie Cohet as a director on 11 July 2016 (2 pages)
9 August 2016Termination of appointment of Peter Charles Whitford as a secretary on 11 July 2016 (1 page)
4 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
4 August 2016Change of name notice (2 pages)
4 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
4 August 2016Sub-division of shares on 11 July 2016 (4 pages)
4 August 2016Change of name notice (2 pages)
4 August 2016Sub-division of shares on 11 July 2016 (4 pages)
26 July 2016Resolutions
  • RES13 ‐ Service agreement entered into between company and darren whitford to continue employment. 11/07/2016
(29 pages)
26 July 2016Resolutions
  • RES13 ‐ Service agreement entered into between company and darren whitford to continue employment. 11/07/2016
(29 pages)
26 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
26 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
25 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2016Part of the property or undertaking has been released from charge 051018080002 (6 pages)
14 July 2016Part of the property or undertaking has been released from charge 051018080002 (6 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
26 January 2016Registered office address changed from 27a Oliver Close Grays Essex RM20 3EE to 609 London Road West Thurrock Grays Essex RM20 3BJ on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 27a Oliver Close Grays Essex RM20 3EE to 609 London Road West Thurrock Grays Essex RM20 3BJ on 26 January 2016 (1 page)
17 December 2015Registration of charge 051018080002, created on 14 December 2015 (30 pages)
17 December 2015Registration of charge 051018080002, created on 14 December 2015 (30 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 June 2015Satisfaction of charge 1 in full (4 pages)
27 June 2015Satisfaction of charge 1 in full (4 pages)
30 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(5 pages)
30 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Sarah Ann Whitford on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Sarah Ann Whitford on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 May 2009Return made up to 14/04/09; full list of members (4 pages)
15 May 2009Return made up to 14/04/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from unit 15 thurrock business centre maidstone road grays essex RM17 6NF (1 page)
12 January 2009Registered office changed on 12/01/2009 from unit 15 thurrock business centre maidstone road grays essex RM17 6NF (1 page)
22 October 2008Director's change of particulars / sarah whitford / 27/06/2008 (1 page)
22 October 2008Director's change of particulars / sarah whitford / 27/06/2008 (1 page)
22 October 2008Director's change of particulars / darren whitford / 27/06/2008 (1 page)
22 October 2008Director's change of particulars / darren whitford / 27/06/2008 (1 page)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 14/04/06; full list of members (2 pages)
15 May 2006Return made up to 14/04/06; full list of members (2 pages)
30 November 2005Registered office changed on 30/11/05 from: 21 devereux road chafford hundred grays RM16 6PB (1 page)
30 November 2005Registered office changed on 30/11/05 from: 21 devereux road chafford hundred grays RM16 6PB (1 page)
8 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 July 2005Return made up to 14/04/05; full list of members (6 pages)
6 July 2005Return made up to 14/04/05; full list of members (6 pages)
21 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
14 April 2004Incorporation (13 pages)
14 April 2004Incorporation (13 pages)