Company NameSkills Man Limited
DirectorEdgaras Misevicius
Company StatusActive
Company Number10844168
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 10 months ago)
Previous NameSkills Brothers Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Edgaras Misevicius
Date of BirthDecember 1986 (Born 37 years ago)
NationalityLithuanian
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House, 2nd Floor St Nicholas Way
Sutton, Surrey
SM1 1JB
Secretary NameMrs Simona Misevice
StatusCurrent
Appointed01 September 2017(2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address16c Stanley Road
Sutton
Surrey
SM2 6SA
Director NameMr Siauciunas Modestas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House, 2nd Floor St Nicholas Way
Sutton, Surrey
SM1 1JB

Location

Registered Address16c Stanley Road
Sutton
Surrey
SM2 6SA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

22 February 2024Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 16C Stanley Road Sutton Surrey SM2 6SA on 22 February 2024 (1 page)
31 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2023Compulsory strike-off action has been discontinued (1 page)
29 September 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 September 2022Compulsory strike-off action has been discontinued (1 page)
26 September 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
30 January 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 October 2019Registered office address changed from Chancery House, 2nd Floor St Nicholas Way, Sutton Sutton SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 January 2019Director's details changed for Mr Edgaras Misevicius on 1 January 2019 (2 pages)
16 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr Misevicius Edgaras on 16 March 2018 (2 pages)
29 March 2018Cessation of Modestas Siauciunas as a person with significant control on 28 July 2017 (1 page)
22 February 2018Appointment of Mrs Simona Misevice as a secretary on 1 September 2017 (2 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
2 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
1 August 2017Termination of appointment of Siauciunas Modestas as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Siauciunas Modestas as a director on 28 July 2017 (1 page)
13 July 2017Change of details for Mr Misevicius Edgaras as a person with significant control on 30 June 2017 (2 pages)
13 July 2017Change of details for Mr Siauciunas Modestas as a person with significant control on 30 June 2017 (2 pages)
13 July 2017Change of details for Mr Misevicius Edgaras as a person with significant control on 30 June 2017 (2 pages)
13 July 2017Change of details for Mr Siauciunas Modestas as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
(30 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
(30 pages)