Company NameSkinner Engineering Ltd
DirectorHarald Skinner
Company StatusActive
Company Number08314865
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Previous NameCore Cad Design Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Harald Skinner
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleStructural Revit Technician
Country of ResidenceEngland
Correspondence Address394b Merton Road
London
SW18 5AD

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Harry Skinner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,607
Cash£8,110
Current Liabilities£7,657

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
1 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
6 February 2023Change of details for Mr Harald Skinner as a person with significant control on 6 February 2023 (2 pages)
6 February 2023Director's details changed for Mr Harald Skinner on 6 February 2023 (2 pages)
2 February 2023Change of details for Mr Harald Skinner as a person with significant control on 2 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Harald Skinner on 2 February 2023 (2 pages)
2 February 2023Registered office address changed from 14 London Road Camberley Road Surrey GU15 3UZ England to 67 Westow Street London SE19 3RW on 2 February 2023 (1 page)
29 November 2022Registered office address changed from 394B Merton Road London SW18 5AD to 14 London Road Camberley Road Surrey GU15 3UZ on 29 November 2022 (1 page)
29 November 2022Confirmation statement made on 22 November 2022 with updates (4 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
9 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
18 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
5 January 2021Confirmation statement made on 22 November 2020 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
28 November 2019Confirmation statement made on 22 November 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 November 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
22 November 2017Change of details for Harry Skinner as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
22 November 2017Change of details for Harry Skinner as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
16 March 2017Director's details changed for Harry Skinner on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Harry Skinner on 16 March 2017 (2 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Director's details changed for Harry Skinner on 31 March 2015 (2 pages)
4 June 2015Registered office address changed from Flat 1 69 Anerley Road London SE19 2AS to 394B Merton Road London SW18 5AD on 4 June 2015 (1 page)
4 June 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Director's details changed for Harry Skinner on 31 March 2015 (2 pages)
4 June 2015Registered office address changed from Flat 1 69 Anerley Road London SE19 2AS to 394B Merton Road London SW18 5AD on 4 June 2015 (1 page)
4 June 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Registered office address changed from Flat 1 69 Anerley Road London SE19 2AS to 394B Merton Road London SW18 5AD on 4 June 2015 (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 June 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2012Incorporation (44 pages)
30 November 2012Incorporation (44 pages)