SKYWAY (BIRMINGHAM) LIMITED

Register to unlock more data on OkredoRegister

SKYWAY (BIRMINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04671156

Incorporation date

19/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Highlands Court, Cranmore Avenue, Solihull, West Midlands B90 4LECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon03/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon24/06/2025
Order of court to wind up
dot icon28/05/2025
Current accounting period extended from 2025-03-31 to 2025-05-31
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon14/08/2024
Registered office address changed from 18-22 Stoney Lane Yardley Birmingham West Midlands B25 8YP to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 2024-08-14
dot icon14/08/2024
Director's details changed for Edmond Patrick Flaherty on 2024-04-05
dot icon14/08/2024
Secretary's details changed for Mr Carl Smith on 2024-08-14
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/12/2021
Satisfaction of charge 2 in full
dot icon08/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon03/09/2020
Appointment of Mr Carl Smith as a secretary on 2020-09-03
dot icon03/09/2020
Termination of appointment of Deirdre Carmel Smith as a secretary on 2020-09-03
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon06/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon15/12/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/02/2010
Director's details changed for Edmond Patrick Flaherty on 2010-02-23
dot icon23/02/2010
Secretary's details changed for Mrs Deirdre Carmel Smith on 2010-02-23
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Particulars of a mortgage or charge/co charles/extend / charge no: 3
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2009
Return made up to 19/02/09; full list of members
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2008
Return made up to 19/02/08; full list of members
dot icon01/06/2007
Return made up to 19/02/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2006
Return made up to 19/02/06; full list of members
dot icon19/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/02/2005
Return made up to 19/02/05; full list of members
dot icon21/02/2005
Director resigned
dot icon13/02/2004
Return made up to 19/02/04; full list of members
dot icon25/03/2003
Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon25/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
New director appointed
dot icon18/03/2003
Registered office changed on 18/03/03 from: 18-22 stoney lane yardley birmingham B25 8YP
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Secretary resigned
dot icon19/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-48.15 % *

* during past year

Cash in Bank

£210.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/11/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.09K
-
0.00
78.16K
-
2022
5
132.00
-
0.00
405.00
-
2023
4
49.47K
-
0.00
210.00
-
2023
4
49.47K
-
0.00
210.00
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

49.47K £Ascended37.37K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.00 £Descended-48.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flaherty, Edmond Patrick
Director
19/02/2003 - Present
3
Smith, Carl
Secretary
03/09/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About SKYWAY (BIRMINGHAM) LIMITED

SKYWAY (BIRMINGHAM) LIMITED is an(a) Liquidation company incorporated on 19/02/2003 with the registered office located at 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands B90 4LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of SKYWAY (BIRMINGHAM) LIMITED?

toggle

SKYWAY (BIRMINGHAM) LIMITED is currently Liquidation. It was registered on 19/02/2003 .

Where is SKYWAY (BIRMINGHAM) LIMITED located?

toggle

SKYWAY (BIRMINGHAM) LIMITED is registered at 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands B90 4LE.

What does SKYWAY (BIRMINGHAM) LIMITED do?

toggle

SKYWAY (BIRMINGHAM) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does SKYWAY (BIRMINGHAM) LIMITED have?

toggle

SKYWAY (BIRMINGHAM) LIMITED had 4 employees in 2023.

What is the latest filing for SKYWAY (BIRMINGHAM) LIMITED?

toggle

The latest filing was on 03/07/2025: Total exemption full accounts made up to 2025-05-31.