Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUPER SKY LIMITED
Company Information for

SUPER SKY LIMITED

SYNTHOMER BUILDING, TEMPLE FIELDS, HARLOW, ESSEX, CM20 2BH,
Company Registration Number
02021871
Private Limited Company
Active

Company Overview

About Super Sky Ltd
SUPER SKY LIMITED was founded on 1986-05-21 and has its registered office in Harlow. The organisation's status is listed as "Active". Super Sky Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SUPER SKY LIMITED
 
Legal Registered Office
SYNTHOMER BUILDING
TEMPLE FIELDS
HARLOW
ESSEX
CM20 2BH
Other companies in CM20
 
Filing Information
Company Number 02021871
Company ID Number 02021871
Date formed 1986-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPER SKY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUPER SKY LIMITED
The following companies were found which have the same name as SUPER SKY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPER SKY CONSTRUCTION LTD British Columbia Dissolved
SUPER SKY PTY LTD Active Company formed on the 2007-02-01
SUPER SKY INTERNATIONAL TRADING INC. Ontario Unknown
SUPER SKY CONSULTANT COMPANY LIMITED Unknown Company formed on the 2013-01-22
SUPER SKY LIMITED Unknown Company formed on the 2013-04-18
SUPER SKY ACCESSORIES LIMITED Active Company formed on the 2011-12-22
SUPER SKY LIMITED Active Company formed on the 2016-05-05
SUPER SKY CORPORATION LIMITED Active Company formed on the 2016-08-12
SUPER SKY TRADE CO., LIMITED Active Company formed on the 2017-01-16
SUPER SKY PRODUCTS ENTERPRISES OF Delaware Unknown
SUPER SKY PRODUCTS INC Delaware Unknown
SUPER SKY PRODUCTS HOLDING CORP Delaware Unknown
SUPER SKY PRODUCTS ENTERPRISES LLC Delaware Unknown
SUPER SKY LIMITED Dissolved Company formed on the 1997-06-27
SUPER SKY IMPERIUM INTERNATIONAL GROUP TRADING LIMITED Active Company formed on the 2009-09-14
SUPER SKY MART, INC. 8191 STRAWBERRY LANE S218 FALLS CHURCH VA 22042 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2012-03-21
SUPER SKY SERVICES SDN. BHD. Unknown
SUPER SKY TRADING LIMITED Dissolved Company formed on the 2004-04-06
SUPER SKY DEVELOPMENT LIMITED Dissolved Company formed on the 1996-11-05
Super Sky International Development Limited Active Company formed on the 2007-11-26

Company Officers of SUPER SKY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ATKINSON
Company Secretary 1998-09-22
RICHARD ATKINSON
Director 2015-01-22
STEPHEN GUY BENNETT
Director 2017-03-30
TREVOR LAMBETH
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID BURNETT
Director 2007-03-28 2017-03-30
ADRIAN MICHAEL WHITFIELD
Director 2006-08-17 2015-01-22
JOHN REGINALD WILLIAM CLAYTON
Director 2004-02-19 2014-10-02
SEAN VINCENT CUMMINS
Director 2001-05-21 2007-03-22
ALEXANDER WALKER
Director 2001-05-21 2006-08-17
HAROLD EDWARD WALTERS
Director 1994-06-30 2004-02-19
CLIVE GUY SANDERS
Director 1996-01-08 2001-05-21
JOHN WILLIAM STONELL
Director 1992-05-08 2000-05-04
ALLISTER PATRICK MCLEISH
Company Secretary 1998-01-01 1998-09-22
ROBERT MURRAY GRANT
Company Secretary 1997-07-21 1997-12-31
KENNETH RODNEY FERNE BIRD
Company Secretary 1992-05-08 1997-07-21
CHRISTOPHER VINCENT JOHN SIMPSON
Director 1994-09-01 1996-01-08
GAYLE POWELSON
Director 1992-11-24 1995-05-12
HUW GERAINT DAVIES
Director 1992-11-24 1994-06-30
ROGER JOHN LEACH
Director 1992-05-08 1994-06-30
JOHN CARLETON LINDSAY
Director 1992-05-08 1992-11-24
DOUGLAS JOHN CARLSON
Director 1992-05-08 1992-11-16
JAMES EDWIN ROESING
Director 1992-05-08 1992-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ATKINSON SYNTHOMER OVERSEAS LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Active
RICHARD ATKINSON TEMPLE FIELDS 522 LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Active
RICHARD ATKINSON TEMPLE FIELDS 523 LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-25 Active
RICHARD ATKINSON YULE CATTO WESTERN EUROPE LIMITED Company Secretary 2003-06-17 CURRENT 2003-06-17 Active - Proposal to Strike off
RICHARD ATKINSON YULE CATTO EUROPE LIMITED Company Secretary 2002-12-10 CURRENT 2002-12-10 Dissolved 2014-10-14
RICHARD ATKINSON SYNTHOMER HOLDINGS LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
RICHARD ATKINSON TEMPLE FIELDS 514 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
RICHARD ATKINSON TEMPLE FIELDS 512 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active - Proposal to Strike off
RICHARD ATKINSON WILLIAM BLYTHE LIMITED Company Secretary 2002-07-26 CURRENT 1991-07-10 Active
RICHARD ATKINSON GAYCO TRUSTEES LIMITED Company Secretary 2001-12-10 CURRENT 1962-11-15 Dissolved 2016-03-29
RICHARD ATKINSON HOLLIDAY DYES & CHEMICALS LIMITED Company Secretary 2001-07-02 CURRENT 1993-03-15 Active
RICHARD ATKINSON THOMAS BELL LIMITED Company Secretary 2000-06-01 CURRENT 1941-02-06 Dissolved 2013-12-17
RICHARD ATKINSON R INVESTMENTS LIMITED Company Secretary 1999-11-30 CURRENT 1985-03-15 Dissolved 2013-10-29
RICHARD ATKINSON S.A. (300) LIMITED Company Secretary 1999-11-30 CURRENT 1929-01-07 Active - Proposal to Strike off
RICHARD ATKINSON HOLLIDAY CHEMICAL SERVICES Company Secretary 1999-03-10 CURRENT 1995-07-04 Dissolved 2013-10-29
RICHARD ATKINSON HOLLIDAY CHEMICALS OVERSEAS LIMITED Company Secretary 1999-03-10 CURRENT 1989-09-19 Dissolved 2013-10-29
RICHARD ATKINSON HOLLIDAY CHEMICAL HOLDINGS Company Secretary 1999-03-10 CURRENT 1986-11-24 Dissolved 2013-10-29
RICHARD ATKINSON STAR PHARMA LIMITED Company Secretary 1999-03-10 CURRENT 1996-04-30 Active - Proposal to Strike off
RICHARD ATKINSON TEMPLE FIELDS 530 LIMITED Company Secretary 1999-03-10 CURRENT 1964-12-15 Active
RICHARD ATKINSON HOLLIDAY PIGMENTS LIMITED Company Secretary 1999-03-10 CURRENT 1910-03-01 Active
RICHARD ATKINSON HOLLIDAY HOLDINGS LIMITED Company Secretary 1999-01-01 CURRENT 1980-10-24 Active
RICHARD ATKINSON TEMPLE FIELDS PROPERTIES LIMITED Company Secretary 1998-09-22 CURRENT 1987-10-19 Dissolved 2014-01-07
RICHARD ATKINSON TEMPLE FIELDS 509 LIMITED Company Secretary 1998-09-22 CURRENT 1972-05-31 Dissolved 2013-10-29
RICHARD ATKINSON TEMPLE FIELDS 533 LIMITED Company Secretary 1998-09-22 CURRENT 1977-08-31 Dissolved 2013-10-29
RICHARD ATKINSON TECHSOL LIMITED Company Secretary 1998-09-22 CURRENT 1980-03-20 Dissolved 2013-10-29
RICHARD ATKINSON YULE CATTO INTERNATIONAL LIMITED Company Secretary 1998-09-22 CURRENT 1920-09-22 Dissolved 2015-04-14
RICHARD ATKINSON DIMEX LIMITED Company Secretary 1998-09-22 CURRENT 1983-10-20 Active
RICHARD ATKINSON ECATTO LIMITED Company Secretary 1998-09-22 CURRENT 1970-04-30 Active
RICHARD ATKINSON TEMPLE FIELDS 534 LIMITED Company Secretary 1998-09-22 CURRENT 1987-12-03 Active - Proposal to Strike off
RICHARD ATKINSON YULE CATTO OVERSEAS Company Secretary 1998-09-22 CURRENT 1933-11-18 Active - Proposal to Strike off
RICHARD ATKINSON TEMPLE FIELDS 515 LIMITED Company Secretary 1998-09-22 CURRENT 1961-05-12 Active
RICHARD ATKINSON SYNTHOMER (UK) LIMITED Company Secretary 1998-09-22 CURRENT 1966-02-24 Active
RICHARD ATKINSON TEMPLE FIELDS 510 Company Secretary 1998-09-22 CURRENT 1979-02-16 Active - Proposal to Strike off
RICHARD ATKINSON REVERTEX LIMITED Company Secretary 1998-09-22 CURRENT 1966-03-11 Active
RICHARD ATKINSON SYNTHOMER PLC Company Secretary 1998-09-11 CURRENT 1908-06-16 Active
RICHARD ATKINSON HARLOW CHEMICAL COMPANY LIMITED Director 2017-03-30 CURRENT 1963-10-28 Active
RICHARD ATKINSON SYNTHOMER 2016 LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
RICHARD ATKINSON SYNTHOMER TRADING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
RICHARD ATKINSON SYNTHOMER HOLDINGS LIMITED Director 2015-01-22 CURRENT 2002-09-20 Active
RICHARD ATKINSON TEMPLE FIELDS 514 LIMITED Director 2015-01-22 CURRENT 2002-09-20 Active
RICHARD ATKINSON ECATTO LIMITED Director 2015-01-22 CURRENT 1970-04-30 Active
RICHARD ATKINSON STAR PHARMA LIMITED Director 2015-01-22 CURRENT 1996-04-30 Active - Proposal to Strike off
RICHARD ATKINSON TEMPLE FIELDS 515 LIMITED Director 2015-01-22 CURRENT 1961-05-12 Active
RICHARD ATKINSON TEMPLE FIELDS 510 Director 2015-01-22 CURRENT 1979-02-16 Active - Proposal to Strike off
RICHARD ATKINSON TEMPLE FIELDS 523 LIMITED Director 2015-01-22 CURRENT 2005-07-25 Active
RICHARD ATKINSON TEMPLE FIELDS 522 LIMITED Director 2013-03-12 CURRENT 2005-07-25 Active
RICHARD ATKINSON SYNTHOMER (UK) LIMITED Director 2013-01-18 CURRENT 1966-02-24 Active
RICHARD ATKINSON HOLLIDAY CHEMICAL SERVICES Director 2012-12-21 CURRENT 1995-07-04 Dissolved 2013-10-29
RICHARD ATKINSON THOMAS BELL LIMITED Director 2012-12-21 CURRENT 1941-02-06 Dissolved 2013-12-17
RICHARD ATKINSON HOLLIDAY CHEMICALS OVERSEAS LIMITED Director 2012-12-21 CURRENT 1989-09-19 Dissolved 2013-10-29
RICHARD ATKINSON HOLLIDAY HOLDINGS LIMITED Director 2012-12-21 CURRENT 1980-10-24 Active
RICHARD ATKINSON TEMPLE FIELDS 509 LIMITED Director 2012-12-21 CURRENT 1972-05-31 Dissolved 2013-10-29
RICHARD ATKINSON HOLLIDAY CHEMICAL HOLDINGS Director 2012-12-21 CURRENT 1986-11-24 Dissolved 2013-10-29
RICHARD ATKINSON TEMPLE FIELDS 533 LIMITED Director 2012-12-21 CURRENT 1977-08-31 Dissolved 2013-10-29
RICHARD ATKINSON TECHSOL LIMITED Director 2012-12-21 CURRENT 1980-03-20 Dissolved 2013-10-29
RICHARD ATKINSON YULE CATTO INTERNATIONAL LIMITED Director 2012-12-21 CURRENT 1920-09-22 Dissolved 2015-04-14
RICHARD ATKINSON YULE CATTO WESTERN EUROPE LIMITED Director 2012-12-21 CURRENT 2003-06-17 Active - Proposal to Strike off
RICHARD ATKINSON HOLLIDAY DYES & CHEMICALS LIMITED Director 2012-12-21 CURRENT 1993-03-15 Active
RICHARD ATKINSON TEMPLE FIELDS 534 LIMITED Director 2012-12-21 CURRENT 1987-12-03 Active - Proposal to Strike off
RICHARD ATKINSON YULE CATTO OVERSEAS Director 2012-12-21 CURRENT 1933-11-18 Active - Proposal to Strike off
RICHARD ATKINSON TEMPLE FIELDS 530 LIMITED Director 2012-12-21 CURRENT 1964-12-15 Active
RICHARD ATKINSON TEMPLE FIELDS 512 LIMITED Director 2012-12-21 CURRENT 2002-09-20 Active - Proposal to Strike off
RICHARD ATKINSON YULE CATTO EUROPE LIMITED Director 2012-11-30 CURRENT 2002-12-10 Dissolved 2014-10-14
RICHARD ATKINSON GAYCO TRUSTEES LIMITED Director 2011-09-01 CURRENT 1962-11-15 Dissolved 2016-03-29
RICHARD ATKINSON DIMEX LIMITED Director 2011-07-29 CURRENT 1983-10-20 Active
RICHARD ATKINSON POLYMERLATEX LIMITED Director 2011-03-31 CURRENT 1997-09-24 Active
RICHARD ATKINSON HOLLIDAY PIGMENTS LIMITED Director 2008-10-17 CURRENT 1910-03-01 Active
RICHARD ATKINSON SYNTHOMER OVERSEAS LIMITED Director 2007-08-21 CURRENT 2007-08-21 Active
RICHARD ATKINSON R INVESTMENTS LIMITED Director 2001-10-26 CURRENT 1985-03-15 Dissolved 2013-10-29
RICHARD ATKINSON S.A. (300) LIMITED Director 2001-10-26 CURRENT 1929-01-07 Active - Proposal to Strike off
RICHARD ATKINSON REVERTEX LIMITED Director 2001-10-26 CURRENT 1966-03-11 Active
STEPHEN GUY BENNETT POLYMERLATEX LIMITED Director 2017-04-05 CURRENT 1997-09-24 Active
STEPHEN GUY BENNETT S.A. (300) LIMITED Director 2017-04-05 CURRENT 1929-01-07 Active - Proposal to Strike off
STEPHEN GUY BENNETT DIMEX LIMITED Director 2017-03-30 CURRENT 1983-10-20 Active
STEPHEN GUY BENNETT TEMPLE FIELDS 514 LIMITED Director 2017-03-30 CURRENT 2002-09-20 Active
STEPHEN GUY BENNETT ECATTO LIMITED Director 2017-03-30 CURRENT 1970-04-30 Active
STEPHEN GUY BENNETT STAR PHARMA LIMITED Director 2017-03-30 CURRENT 1996-04-30 Active - Proposal to Strike off
STEPHEN GUY BENNETT YULE CATTO WESTERN EUROPE LIMITED Director 2017-03-30 CURRENT 2003-06-17 Active - Proposal to Strike off
STEPHEN GUY BENNETT TEMPLE FIELDS 522 LIMITED Director 2017-03-30 CURRENT 2005-07-25 Active
STEPHEN GUY BENNETT SYNTHOMER OVERSEAS LIMITED Director 2017-03-30 CURRENT 2007-08-21 Active
STEPHEN GUY BENNETT TEMPLE FIELDS 534 LIMITED Director 2017-03-30 CURRENT 1987-12-03 Active - Proposal to Strike off
STEPHEN GUY BENNETT YULE CATTO OVERSEAS Director 2017-03-30 CURRENT 1933-11-18 Active - Proposal to Strike off
STEPHEN GUY BENNETT TEMPLE FIELDS 515 LIMITED Director 2017-03-30 CURRENT 1961-05-12 Active
STEPHEN GUY BENNETT TEMPLE FIELDS 530 LIMITED Director 2017-03-30 CURRENT 1964-12-15 Active
STEPHEN GUY BENNETT SYNTHOMER (UK) LIMITED Director 2017-03-30 CURRENT 1966-02-24 Active
STEPHEN GUY BENNETT TEMPLE FIELDS 510 Director 2017-03-30 CURRENT 1979-02-16 Active - Proposal to Strike off
STEPHEN GUY BENNETT REVERTEX LIMITED Director 2017-03-30 CURRENT 1966-03-11 Active
STEPHEN GUY BENNETT HOLLIDAY PIGMENTS LIMITED Director 2017-03-30 CURRENT 1910-03-01 Active
STEPHEN GUY BENNETT TEMPLE FIELDS 512 LIMITED Director 2017-03-30 CURRENT 2002-09-20 Active - Proposal to Strike off
STEPHEN GUY BENNETT TEMPLE FIELDS 523 LIMITED Director 2017-03-30 CURRENT 2005-07-25 Active
STEPHEN GUY BENNETT SYNTHOMER HOLDINGS LIMITED Director 2017-02-22 CURRENT 2002-09-20 Active
STEPHEN GUY BENNETT SYNTHOMER 2016 LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
STEPHEN GUY BENNETT SYNTHOMER TRADING LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
STEPHEN GUY BENNETT SYNTHOMER PLC Director 2015-05-01 CURRENT 1908-06-16 Active
TREVOR LAMBETH N.J.FROMENT & CO.LIMITED Director 2017-10-31 CURRENT 1973-03-21 Active
TREVOR LAMBETH AVTRON LOADBANK WORLDWIDE CO., LTD Director 2017-10-31 CURRENT 2010-05-24 Active
TREVOR LAMBETH TAC PRODUCTS LIMITED Director 2017-01-18 CURRENT 1904-07-01 Active
TREVOR LAMBETH SAMOS ACQUISITION COMPANY LIMITED Director 2016-04-25 CURRENT 2013-07-26 Active
TREVOR LAMBETH TAC (REGIONAL) LIMITED Director 2016-03-18 CURRENT 1998-04-22 Active - Proposal to Strike off
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Director 2016-01-18 CURRENT 1993-08-20 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Director 2016-01-18 CURRENT 2002-10-01 Active - Proposal to Strike off
TREVOR LAMBETH PRO-FACE (UK) LTD Director 2015-10-13 CURRENT 1988-04-07 Active - Proposal to Strike off
TREVOR LAMBETH CURZON ESTATES LIMITED Director 2015-07-31 CURRENT 1958-04-03 Active
TREVOR LAMBETH HAWKER SIDDELEY GROUP LIMITED Director 2015-07-31 CURRENT 1935-07-11 Active
TREVOR LAMBETH B T R PROPERTY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1864-03-31 Active
TREVOR LAMBETH INVENSYS HOLDINGS LIMITED Director 2015-07-31 CURRENT 1991-03-01 Active
TREVOR LAMBETH HAWKER SIDDELEY MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1936-04-02 Active
TREVOR LAMBETH GLOL POWDERS LIMITED Director 2015-07-31 CURRENT 1942-01-29 Active - Proposal to Strike off
TREVOR LAMBETH BTR INDUSTRIES LIMITED Director 2015-07-31 CURRENT 1950-02-20 Active
TREVOR LAMBETH INDUSOFT UK LTD Director 2014-12-31 CURRENT 2013-06-12 Dissolved 2016-05-10
TREVOR LAMBETH INVENSYS PENSION NOMINEE LIMITED Director 2014-12-31 CURRENT 1988-03-17 Active - Proposal to Strike off
TREVOR LAMBETH INVENSYS PRODUCTION SOLUTIONS LIMITED Director 2014-03-31 CURRENT 1989-12-04 Active - Proposal to Strike off
TREVOR LAMBETH SORBO THIRTY-EIGHT LIMITED Director 2014-03-31 CURRENT 1922-05-08 Active - Proposal to Strike off
TREVOR LAMBETH ROCKWARE PLASTICS INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1960-10-03 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1944-09-12 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1889-08-10 Active - Proposal to Strike off
TREVOR LAMBETH TRICONEX LIMITED Director 2014-03-31 CURRENT 1989-08-21 Active - Proposal to Strike off
TREVOR LAMBETH EUROTHERM PROCESS AUTOMATION LIMITED Director 2014-03-31 CURRENT 1974-08-14 Active - Proposal to Strike off
TREVOR LAMBETH PANTIYA ELECTRONICS LIMITED Director 2014-03-31 CURRENT 1909-04-21 Active - Proposal to Strike off
TREVOR LAMBETH THOMAS TILLING INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1946-11-07 Active - Proposal to Strike off
TREVOR LAMBETH SILVERTOWN RUBBER COMPANY LIMITED Director 2014-03-31 CURRENT 1953-08-14 Active - Proposal to Strike off
TREVOR LAMBETH DRAYTON CONTROLS LIMITED Director 2014-03-31 CURRENT 1959-09-15 Active - Proposal to Strike off
TREVOR LAMBETH SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1977-04-21 Active - Proposal to Strike off
TREVOR LAMBETH SIMSCI LIMITED Director 2014-03-31 CURRENT 1993-06-24 Active - Proposal to Strike off
TREVOR LAMBETH RANCO EUROPE LIMITED Director 2014-03-31 CURRENT 1955-02-15 Dissolved 2018-03-27
TREVOR LAMBETH CROMPTON PARKINSON LIMITED Director 2014-03-31 CURRENT 1913-06-19 Active
TREVOR LAMBETH CROMPTON PARKINSON MOTORS LIMITED Director 2014-03-31 CURRENT 1918-05-01 Liquidation
TREVOR LAMBETH DRAYTON CONTROLS (ENGINEERING) LIMITED Director 2014-03-31 CURRENT 1949-12-08 Active
TREVOR LAMBETH ELECTRIC CONSTRUCTION LIMITED Director 2014-03-31 CURRENT 1949-03-19 Liquidation
TREVOR LAMBETH F.J.REEVES LIMITED Director 2014-03-31 CURRENT 1896-06-26 Liquidation
TREVOR LAMBETH FRANKENSTEIN GROUP LIMITED Director 2014-03-31 CURRENT 1925-04-11 Liquidation
TREVOR LAMBETH EUROTHERM LIMITED Director 2014-03-31 CURRENT 1965-06-29 Active
TREVOR LAMBETH EUROTHERM HOLDINGS LIMITED Director 2014-03-31 CURRENT 1975-08-22 Active
TREVOR LAMBETH FISHKEY LIMITED Director 2014-03-31 CURRENT 1980-03-18 Active - Proposal to Strike off
TREVOR LAMBETH EUROTHERM INTERNATIONAL INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1982-07-07 Active
TREVOR LAMBETH IMSERV EUROPE LIMITED Director 2014-03-31 CURRENT 1992-09-22 Active
TREVOR LAMBETH BTR (EUROPEAN HOLDINGS) B.V. Director 2014-03-31 CURRENT 2002-04-01 Active
TREVOR LAMBETH ABERDARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 1935-11-02 Liquidation
TREVOR LAMBETH INVENSYS TWENTY-ONE LIMITED Director 2014-03-31 CURRENT 1951-08-27 Active
TREVOR LAMBETH INVENSYS OVERSEAS LIMITED Director 2014-03-31 CURRENT 1966-08-26 Active
TREVOR LAMBETH AA EIGHT LIMITED Director 2014-03-31 CURRENT 1968-02-29 Liquidation
TREVOR LAMBETH BTR EUROPE (UK) LIMITED Director 2014-03-31 CURRENT 1972-09-06 Dissolved 2018-07-10
TREVOR LAMBETH BULL ELECTRIC LIMITED Director 2014-03-31 CURRENT 1977-05-27 Active
TREVOR LAMBETH APPLIANCE CONTROL TECHNOLOGY EUROPE LIMITED Director 2014-03-31 CURRENT 1991-05-10 Liquidation
TREVOR LAMBETH BTR FINANCE B.V. Director 2014-03-31 CURRENT 2003-04-01 Active
TREVOR LAMBETH SIEBE PROTEC LIMITED Director 2014-03-31 CURRENT 1964-02-26 Active
TREVOR LAMBETH WASHINGTON ENGINEERING LIMITED Director 2014-03-31 CURRENT 1954-06-30 Liquidation
TREVOR LAMBETH TUNGSTONE BATTERIES LIMITED Director 2014-03-31 CURRENT 1958-05-16 Liquidation
TREVOR LAMBETH THOMAS TILLING LIMITED Director 2014-03-31 CURRENT 1897-05-12 Active
TREVOR LAMBETH TECALEMIT LIMITED Director 2014-03-31 CURRENT 1934-12-12 Active
TREVOR LAMBETH SORBO TEN LIMITED Director 2014-03-31 CURRENT 1908-05-15 Active
TREVOR LAMBETH SIEBE GORMAN & COMPANY LIMITED Director 2014-03-31 CURRENT 1958-07-02 Liquidation
TREVOR LAMBETH UNITECH LIMITED Director 2014-03-31 CURRENT 1962-05-22 Active - Proposal to Strike off
TREVOR LAMBETH SERCK INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1959-11-25 Active
TREVOR LAMBETH SORBO TWENTY-SIX LIMITED Director 2014-03-31 CURRENT 1964-07-14 Liquidation
TREVOR LAMBETH SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Director 2014-03-31 CURRENT 1934-10-20 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC CONTROLS UK LIMITED Director 2014-03-31 CURRENT 1962-10-29 Active
TREVOR LAMBETH SIEBE INVESTMENTS ONE LIMITED Director 2014-03-31 CURRENT 1976-04-27 Active
TREVOR LAMBETH SIEBE INVESTMENTS TWO LIMITED Director 2014-03-31 CURRENT 1977-08-26 Active
TREVOR LAMBETH RANCO CONTROLS LIMITED Director 2014-03-31 CURRENT 1961-08-31 Active
TREVOR LAMBETH OLD COMPANY 21 LIMITED Director 2014-03-31 CURRENT 1906-06-02 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY PROPERTIES LIMITED Director 2014-03-31 CURRENT 1931-02-17 Active
TREVOR LAMBETH HAWKER SIDDELEY POWER ENGINEERING LIMITED Director 2014-03-31 CURRENT 1937-12-15 Liquidation
TREVOR LAMBETH HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1951-07-02 Active
TREVOR LAMBETH HANSEN TRANSMISSIONS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1955-07-23 Active
TREVOR LAMBETH LINER LIMITED Director 2014-03-31 CURRENT 1966-03-30 Liquidation
TREVOR LAMBETH INVENSYS SECRETARIES LIMITED Director 2014-03-31 CURRENT 1972-09-08 Active
TREVOR LAMBETH CROMPTON INSTRUMENTS LIMITED Director 2014-03-31 CURRENT 1965-11-01 Active
TREVOR LAMBETH CHARLTON-LESLIE ENGINEERING LIMITED Director 2014-03-31 CURRENT 1967-03-29 Liquidation
TREVOR LAMBETH CHARLTON-LESLIE (OFFSHORE) LIMITED Director 2014-03-31 CURRENT 1973-08-21 Liquidation
TREVOR LAMBETH SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TREVOR LAMBETH INVENSYS LUXEMBOURG S.A.R.L. Director 2014-03-21 CURRENT 2002-04-03 Active
TREVOR LAMBETH INVENSYS GROUP HOLDINGS LIMITED Director 2014-02-20 CURRENT 1952-05-29 Active
TREVOR LAMBETH INVENSYS GROUP LIMITED Director 2014-01-27 CURRENT 2004-02-18 Active
TREVOR LAMBETH INVENSYS INTERNATIONAL HOLDINGS LIMITED Director 2014-01-27 CURRENT 1898-05-18 Active
TREVOR LAMBETH B T R INTERNATIONAL LIMITED Director 2014-01-27 CURRENT 1969-10-30 Active
TREVOR LAMBETH INVENSYS LIMITED Director 2014-01-17 CURRENT 1920-04-01 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED Director 2013-09-11 CURRENT 2003-06-06 Active - Proposal to Strike off
TREVOR LAMBETH C B S GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-16 Active - Proposal to Strike off
TREVOR LAMBETH TOWER FORGED PRODUCTS LIMITED Director 2013-09-01 CURRENT 1999-11-26 Active - Proposal to Strike off
TREVOR LAMBETH TOWER MANUFACTURING LIMITED Director 2013-09-01 CURRENT 1999-11-26 Active
TREVOR LAMBETH GET PENSION SCHEME LIMITED Director 2013-09-01 CURRENT 2002-05-01 Active
TREVOR LAMBETH AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED Director 2013-08-26 CURRENT 2000-04-11 Active
TREVOR LAMBETH APC DC NETWORK SOLUTIONS UK LIMITED Director 2013-08-26 CURRENT 1984-02-23 Active - Proposal to Strike off
TREVOR LAMBETH AMERICAN POWER CONVERSION UK LIMITED Director 2013-08-11 CURRENT 1987-02-13 Active - Proposal to Strike off
TREVOR LAMBETH TENRAY LIMITED Director 2013-07-29 CURRENT 2004-01-09 Active - Proposal to Strike off
TREVOR LAMBETH ENCORE INTERNATIONAL LIMITED Director 2012-12-21 CURRENT 2001-10-30 Active
TREVOR LAMBETH ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED Director 2012-12-21 CURRENT 2001-11-21 Active
TREVOR LAMBETH UTILITY MASTERS LIMITED Director 2012-12-21 CURRENT 2000-04-14 Active
TREVOR LAMBETH MULL BIDCO LIMITED Director 2012-12-21 CURRENT 2009-10-14 Active
TREVOR LAMBETH MULL MIDCO LIMITED Director 2012-12-21 CURRENT 2009-10-27 Active
TREVOR LAMBETH MULL TOPCO LIMITED Director 2012-12-21 CURRENT 2009-10-27 Active
TREVOR LAMBETH ENCORE NEWS LIMITED Director 2012-12-21 CURRENT 2001-02-09 Active
TREVOR LAMBETH ENCORE CONSULTANCY SERVICES LIMITED Director 2012-12-21 CURRENT 2001-10-26 Active
TREVOR LAMBETH M&C ENERGY GROUP LIMITED Director 2012-12-21 CURRENT 1981-02-24 Active
TREVOR LAMBETH ELECTRICITY PENSIONS LIMITED Director 2012-12-05 CURRENT 1989-08-23 Active
TREVOR LAMBETH FOXFORD EUROFAST LIMITED Director 2012-06-01 CURRENT 2000-03-24 Dissolved 2015-04-07
TREVOR LAMBETH JO-EL (UK) LIMITED Director 2012-06-01 CURRENT 2002-01-21 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL ELECTRIC LIMITED Director 2012-06-01 CURRENT 2000-08-22 Dissolved 2015-04-07
TREVOR LAMBETH WIBE LIMITED Director 2012-06-01 CURRENT 2001-06-25 Dissolved 2015-04-07
TREVOR LAMBETH THORSMAN LIMITED Director 2012-06-01 CURRENT 2002-01-21 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL LIMITED Director 2012-06-01 CURRENT 2000-08-22 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL HOLDINGS (UK) LTD Director 2012-06-01 CURRENT 1998-11-27 Active
TREVOR LAMBETH JO-JO (U.K.) LIMITED Director 2012-06-01 CURRENT 1978-02-02 Active
TREVOR LAMBETH SERCK CONTROLS LIMITED Director 2012-04-01 CURRENT 2002-01-15 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC IT UK LTD Director 2011-08-16 CURRENT 1995-10-02 Active
TREVOR LAMBETH C-MATIC SYSTEMS LIMITED Director 2011-05-31 CURRENT 1992-11-04 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC EMS UK LIMITED Director 2011-05-31 CURRENT 1975-07-29 Active - Proposal to Strike off
TREVOR LAMBETH GET LIMITED Director 2011-05-01 CURRENT 1977-04-29 Active
TREVOR LAMBETH ANDROMEDA TELEMATICS LIMITED Director 2010-12-20 CURRENT 1996-11-08 Active - Proposal to Strike off
TREVOR LAMBETH ANDROMEDA TELEMATICS HOLDINGS LIMITED Director 2010-12-20 CURRENT 2001-10-01 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC ENERGY UK LIMITED Director 2010-12-14 CURRENT 2010-09-03 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Director 2010-12-14 CURRENT 2010-09-03 Active - Proposal to Strike off
TREVOR LAMBETH YORKSHIRE SWITCHGEAR GROUP LIMITED Director 2009-03-31 CURRENT 1978-12-30 Active
TREVOR LAMBETH MERLIN GERIN LIMITED Director 2009-03-31 CURRENT 1992-10-09 Active - Proposal to Strike off
TREVOR LAMBETH SCHNEIDER ELECTRIC (UK) LIMITED Director 2009-03-31 CURRENT 1994-01-11 Active
TREVOR LAMBETH SCHNEIDER LIMITED Director 2009-03-31 CURRENT 1994-02-14 Active
TREVOR LAMBETH MERLIN GERIN LIMITED Director 2009-03-31 CURRENT 1988-03-24 Active
TREVOR LAMBETH MEANWOOD TRUSTEES LIMITED Director 2009-03-31 CURRENT 1982-10-14 Active - Proposal to Strike off
TREVOR LAMBETH GET GROUP LIMITED Director 2009-03-31 CURRENT 1989-02-21 Active
TREVOR LAMBETH POWERMANN LIMITED Director 2009-03-31 CURRENT 1994-03-07 Active - Proposal to Strike off
TREVOR LAMBETH RECTIPHASE CAPACITORS LIMITED Director 2009-03-31 CURRENT 1974-02-13 Active - Proposal to Strike off
TREVOR LAMBETH SYSTEMS ENGINEERING SOLUTIONS LIMITED Director 2009-03-31 CURRENT 1982-06-04 Active
TREVOR LAMBETH YORKSHIRE SWITCHGEAR LIMITED Director 2009-03-31 CURRENT 1986-11-19 Active - Proposal to Strike off
TREVOR LAMBETH TELEMECANIQUE LIMITED Director 2009-03-31 CURRENT 1962-05-04 Active - Proposal to Strike off
TREVOR LAMBETH SAREL LIMITED Director 2009-03-31 CURRENT 1971-04-22 Active - Proposal to Strike off
TREVOR LAMBETH MITA (NW) LIMITED Director 2009-03-31 CURRENT 1979-02-09 Active - Proposal to Strike off
TREVOR LAMBETH FEDERAL ELECTRIC LIMITED Director 2009-03-31 CURRENT 1958-04-18 Active
TREVOR LAMBETH JO-EL ELECTRIC LIMITED Director 2009-03-31 CURRENT 1975-12-29 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC LIMITED Director 2009-03-26 CURRENT 1978-12-30 Active
TREVOR LAMBETH AJAX ELECTRICAL LIMITED Director 2002-10-15 CURRENT 1963-10-21 Dissolved 2016-10-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23Director's details changed for Ms Lily Liu on 2023-11-21
2023-10-16CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-27APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINSON
2023-02-27DIRECTOR APPOINTED MR ANANT PRAKASH
2023-02-27Termination of appointment of Richard Atkinson on 2023-02-27
2022-11-09Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-09Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-09Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-09Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-07-26AP01DIRECTOR APPOINTED MS LILY LIU
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUY BENNETT
2022-04-04AP01DIRECTOR APPOINTED MR ANTOINE MARIE SAGE
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LAMBETH
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-06-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2020-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2018-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1000000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-03-28PSC09Withdrawal of a person with significant control statement on 2018-03-28
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10PSC02Notification of Synthomer Plc as a person with significant control on 2016-04-06
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR STEPHEN GUY BENNETT
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID BURNETT
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AR0108/05/16 ANNUAL RETURN FULL LIST
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-28AR0108/05/15 ANNUAL RETURN FULL LIST
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Yule Catto Building Temple Fields Harlow Essex CM20 2BH
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-22AP01DIRECTOR APPOINTED RICHARD ATKINSON
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL WHITFIELD
2014-10-28AP01DIRECTOR APPOINTED MR TREVOR LAMBETH
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REGINALD WILLIAM CLAYTON
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-29AR0108/05/14 FULL LIST
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0108/05/13 FULL LIST
2012-07-31AUDAUDITOR'S RESIGNATION
2012-07-24AUDAUDITOR'S RESIGNATION
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0108/05/12 FULL LIST
2011-06-21AR0108/05/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0108/05/10 FULL LIST
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-22363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-06-20363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288bDIRECTOR RESIGNED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: TEMPLE FIELDS CENTRAL ROAD HARLOW ESSEX CM20 2BH
2003-06-06363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18AUDAUDITOR'S RESIGNATION
2002-06-18363aRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21363aRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-06-07288bDIRECTOR RESIGNED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-06-07288aNEW DIRECTOR APPOINTED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19363aRETURN MADE UP TO 08/05/00; NO CHANGE OF MEMBERS
2000-05-23288bDIRECTOR RESIGNED
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-03363aRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-12-21288cSECRETARY'S PARTICULARS CHANGED
1998-10-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-06288bSECRETARY RESIGNED
1998-10-06288aNEW SECRETARY APPOINTED
1998-08-17AUDAUDITOR'S RESIGNATION
1998-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/98
1998-05-27363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-01-25288cDIRECTOR'S PARTICULARS CHANGED
1998-01-19288bSECRETARY RESIGNED
1998-01-19288aNEW SECRETARY APPOINTED
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-29288cSECRETARY'S PARTICULARS CHANGED
1997-07-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SUPER SKY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUPER SKY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUPER SKY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SUPER SKY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUPER SKY LIMITED
Trademarks
We have not found any records of SUPER SKY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPER SKY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SUPER SKY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SUPER SKY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUPER SKY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUPER SKY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.