Skelair (International) Limited

DataGardener
skelair (international) limited
in liquidation
Small

Skelair (international) Limited

01739472Private Limited With Share Capital

C/O Quantuma Advisory Limited, T, 10-12 Mount Street, Manchester, M25NT
Incorporated

14/07/1983

Company Age

42 years

Directors

2

Employees

14

SIC Code

46630

Risk

not scored

Company Overview

Registration, classification & business activity

Skelair (international) Limited (01739472) is a private limited with share capital incorporated on 14/07/1983 (42 years old) and registered in manchester, M25NT. The company operates under SIC code 46630 - wholesale of mining, construction and civil engineering machinery.

Skelair is a leading supplier of ground engineering and rock drilling equipment in the uk. supplying new and used drilling rigs, excavator mast attachments and accessories from market leading manufacturers and supported by our experienced technical and field service engineer team. covering a variety...

Private Limited With Share Capital
SIC: 46630
Small
Incorporated 14/07/1983
M25NT
14 employees

Financial Overview

Total Assets

£3.24M

Liabilities

£2.15M

Net Assets

£1.08M

Est. Turnover

£5.59M

AI Estimated
Unreported
Cash

£106.0K

Key Metrics

14

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

19

Registered

2

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-09-2025
Resolution
Category:Resolution
Date:26-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:26-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:10-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:16-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2011
Legacy
Category:Mortgage
Date:06-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:02-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2009
Legacy
Category:Officers
Date:14-09-2009
Legacy
Category:Annual Return
Date:05-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2009
Legacy
Category:Mortgage
Date:17-10-2008
Legacy
Category:Annual Return
Date:01-05-2008
Legacy
Category:Mortgage
Date:07-03-2008
Resolution
Category:Resolution
Date:14-02-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Mortgage
Date:08-02-2008
Legacy
Category:Mortgage
Date:08-02-2008
Legacy
Category:Mortgage
Date:08-02-2008

Import / Export

Imports
12 Months5
60 Months50
Exports
12 Months2
60 Months31

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date20/12/2024
Latest Accounts31/03/2024

Trading Addresses

Units 1/2 A Holmes Chapel Business, Manor Lane, Holmes Chapel, Crewe, Cheshire, CW48AB
C/O Quantuma Advisory Limited, T, 10-12 Mount Street, Manchester, M2 5Nt, M25NTRegistered

Contact

01477539100
enquires@skelair.comenquiries@skelair.com
skelair.com
C/O Quantuma Advisory Limited, T, 10-12 Mount Street, Manchester, M25NT