• UK
  • 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 .
More information

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 11 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 14/05/16 FULL LIST (2016-06-15) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON HOWARD PEARSALL / 09/09/2014 (2015-06-10) - CH01

    Add to Cart
     
  • 14/05/15 FULL LIST (2015-06-10) - AR01

    Add to Cart
     
  • 30/04/15 TOTAL EXEMPTION SMALL (2015-11-18) - AA

    Add to Cart
     
  • 18/12/13 STATEMENT OF CAPITAL GBP 200 (2014-01-05) - SH01

    Add to Cart
     
  • NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES (2014-01-05) - SH10

    Add to Cart
     
  • REDESIGNATE SHARES AND ISSUE SHARES 18/12/2013 (2014-01-05) - RES13

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD HEANEY / 01/11/2013 (2014-06-05) - CH01

    Add to Cart
     
  • 14/05/14 FULL LIST (2014-06-05) - AR01

    Add to Cart
     
  • 30/04/14 TOTAL EXEMPTION SMALL (2014-11-18) - AA

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2013-05-14) - NEWINC

    Add to Cart
     
  • CURRSHO FROM 31/05/2014 TO 30/04/2014 (2013-08-22) - AA01

    Add to Cart
     
  • DIRECTOR APPOINTED MR MARCUS EDWARD HEANEY (2013-10-03) - AP01

    Add to Cart
     

expand_less