Background WavePink WaveYellow Wave

SKILLHAUS DECORATING SERVICES LIMITED (08700545)

SKILLHAUS DECORATING SERVICES LIMITED (08700545) is an active UK company. incorporated on 20 September 2013. with registered office in Manchester. The company operates in the Construction sector, engaged in painting. SKILLHAUS DECORATING SERVICES LIMITED has been registered for 12 years. Current directors include MCCABE, Marcus Antony, MCNEILL, Joseph John, MCNEILL, Ronald.

Company Number
08700545
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
71-73 Hyde Road, Manchester, M12 6BH
Industry Sector
Construction
Business Activity
Painting
Directors
MCCABE, Marcus Antony, MCNEILL, Joseph John, MCNEILL, Ronald
SIC Codes
43341

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKILLHAUS DECORATING SERVICES LIMITED

SKILLHAUS DECORATING SERVICES LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in painting. SKILLHAUS DECORATING SERVICES LIMITED was registered 12 years ago.(SIC: 43341)

Status

active

Active since 12 years ago

Company No

08700545

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

71-73 Hyde Road Manchester, M12 6BH,

Previous Addresses

48 Union Street Hyde SK14 1nd England
From: 29 March 2017To: 10 May 2021
23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA
From: 20 September 2013To: 29 March 2017
Timeline

5 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Aug 14
Director Joined
Jan 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCCABE, Marcus Antony

Active
Hyde Road, ManchesterM12 6BH
Born May 1972
Director
Appointed 30 Mar 2026

MCNEILL, Joseph John

Active
Hyde Road, ManchesterM12 6BH
Born December 1986
Director
Appointed 01 Sept 2014

MCNEILL, Ronald

Active
Hyde Road, ManchesterM12 6BH
Born October 1959
Director
Appointed 20 Sept 2013

FOSTER, Hugh David

Resigned
Hyde Road, ManchesterM12 6BH
Born May 1962
Director
Appointed 15 Jan 2021
Resigned 30 Mar 2026

Persons with significant control

2

Mr Ronald Mcneill

Active
Hyde Road, ManchesterM12 6BH
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph John Mcneill

Active
Hyde Road, ManchesterM12 6BH
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Incorporation Company
20 September 2013
NEWINCIncorporation