Skylark Transport Ltd is a private limited company. Registered at Flat 5, 43 Hartington Street, Derby DE23 8EB, this 4 years old firm was incorporated on 2019-08-13 and is officially categorised as "freight transport by road" (SIC code: 49410). 1 director can be found in this company: Tomasz S. (appointed on 13 August 2019).
About
Name: Skylark Transport Ltd
Number: 12154539
Incorporation date: 2019-08-13
End of financial year: 31 August
Address:
Flat 5
43 Hartington Street
Derby
DE23 8EB
SIC code:
49410 - Freight transport by road
Company staff
People with significant control
Tomasz S.
13 August 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-08-31
2021-08-31
2022-08-31
Current Assets
8,335
12,448
17,561
The date for Skylark Transport Ltd confirmation statement filing is 2024-08-26. The most current confirmation statement was filed on 2023-08-12. The due date for a subsequent accounts filing is 31 May 2024. Most recent accounts filing was filed for the time up to 31 August 2022.
1 person of significant control is reported in the official register, an only professional Tomasz S. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 12th August 2023
filed on: 15th, August 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 12th August 2023
filed on: 15th, August 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st August 2022
filed on: 4th, May 2023
| accounts
Free Download
(7 pages)
AD01
Address change date: 20th March 2023. New Address: Flat 5 43 Hartington Street Derby DE23 8EB. Previous address: 20 Angus Drive Ashford TN24 9HW United Kingdom
filed on: 20th, March 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 20th March 2023
filed on: 20th, March 2023
| persons with significant control
Free Download
(2 pages)
CH01
On 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 12th August 2022
filed on: 16th, August 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st August 2021
filed on: 12th, May 2022
| accounts
Free Download
(7 pages)
PSC04
Change to a person with significant control 1st January 2022
filed on: 7th, January 2022
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 7th January 2022. New Address: 20 Angus Drive Ashford TN24 9HW. Previous address: 199 Godinton Road Ashford TN23 1LS United Kingdom
filed on: 7th, January 2022
| address
Free Download
(1 page)
CH01
On 1st January 2022 director's details were changed
filed on: 7th, January 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 12th August 2021
filed on: 12th, August 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st August 2020
filed on: 4th, May 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 12th August 2020
filed on: 14th, August 2020
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 13th, August 2019
| incorporation