ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Skytech Control Ltd

Skytech Control Ltd is an active company incorporated on 12 February 2020 with the registered office located in Manchester, Greater Manchester. Skytech Control Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12457641
Private limited company
Age
5 years
Incorporated 12 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 February 2025 (8 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Mar31 Mar 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Jactin House
24 Hood Street
Ancoats
Greater Manchester
M4 6WX
Address changed on 16 May 2024 (1 year 5 months ago)
Previous address was Eagle Tavern House Barkway Road Royston Herts SG8 9NB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Norwegian • Lives in Norway • Born in Mar 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
£781
Increased by £188 (+32%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£20.57K
Increased by £15.3K (+290%)
Total Liabilities
-£96.36K
Increased by £91.15K (+1750%)
Net Assets
-£75.79K
Decreased by £75.85K (-130778%)
Debt Ratio (%)
469%
Increased by 369.62% (+374%)
Latest Activity
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
10 Months Ago on 2 Jan 2025
Accounting Period Extended
11 Months Ago on 20 Nov 2024
Registered Address Changed
1 Year 5 Months Ago on 16 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Feb 2024
Mr Ben Hammersley Appointed
1 Year 8 Months Ago on 12 Feb 2024
Simon James Smale (PSC) Resigned
1 Year 11 Months Ago on 1 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 1 Dec 2023
Hannah Lucy Smale Resigned
2 Years 7 Months Ago on 24 Mar 2023
Simon James Smale Resigned
4 Years Ago on 1 Apr 2021
Get Credit Report
Discover Skytech Control Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 February 2025 with updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Jan 2025
Previous accounting period extended from 29 February 2024 to 31 March 2024
Submitted on 20 Nov 2024
Appointment of Mr Ben Hammersley as a secretary on 12 February 2024
Submitted on 6 Aug 2024
Registered office address changed from Eagle Tavern House Barkway Road Royston Herts SG8 9NB England to Jactin House 24 Hood Street Ancoats Greater Manchester M4 6WX on 16 May 2024
Submitted on 16 May 2024
Confirmation statement made on 11 February 2024 with no updates
Submitted on 16 Feb 2024
Termination of appointment of Simon James Smale as a director on 1 April 2021
Submitted on 10 Dec 2023
Cessation of Simon James Smale as a person with significant control on 1 December 2023
Submitted on 10 Dec 2023
Total exemption full accounts made up to 28 February 2023
Submitted on 1 Dec 2023
Certificate of change of name
Submitted on 25 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year