-
SKALA CONTRACTS LIMITED - New Media House, Davidson Road, Lichfield, Staffordshire, United Kingdom
Company Information
- Company registration number
- 08528503
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- New Media House
- Davidson Road
- Lichfield
- Staffordshire
- WS14 9DZ New Media House, Davidson Road, Lichfield, Staffordshire, WS14 9DZ UK
Management
- Managing Directors
- ROYSTON HOWARD PEARSALL
- MARCUS EDWARD HEANEY
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-14
- Age Of Company 2013-05-14 11 years
- SIC/NACE
- 82301 - Activities of exhibition and fair organisers
Ownership
- Beneficial Owners
- Mr Marcus Edward Heaney
- Mr Royston Howard Pearsall
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-01-31
- Last Date: 2015-04-30
-
SKALA CONTRACTS LIMITED Company Description
- SKALA CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 08528503. Its current trading status is "live". It was registered 2013-05-14. It has declared SIC or NACE codes as "82301 - Activities of exhibition and fair organisers". It has 2 directors It can be contacted at New Media House .
Get SKALA CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Skala Contracts Limited - New Media House, Davidson Road, Lichfield, Staffordshire, United Kingdom
- 2013-05-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SKALA CONTRACTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
14/05/16 FULL LIST (2016-06-15) - AR01
keyboard_arrow_right 2015
-
DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON HOWARD PEARSALL / 09/09/2014 (2015-06-10) - CH01
-
14/05/15 FULL LIST (2015-06-10) - AR01
-
30/04/15 TOTAL EXEMPTION SMALL (2015-11-18) - AA
keyboard_arrow_right 2014
-
18/12/13 STATEMENT OF CAPITAL GBP 200 (2014-01-05) - SH01
-
NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2014-01-05) - SH10
-
REDESIGNATE SHARES AND ISSUE SHARES 18/12/2013 (2014-01-05) - RES13
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD HEANEY / 01/11/2013 (2014-06-05) - CH01
-
14/05/14 FULL LIST (2014-06-05) - AR01
-
30/04/14 TOTAL EXEMPTION SMALL (2014-11-18) - AA
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-05-14) - NEWINC
-
CURRSHO FROM 31/05/2014 TO 30/04/2014 (2013-08-22) - AA01
-
DIRECTOR APPOINTED MR MARCUS EDWARD HEANEY (2013-10-03) - AP01