Background WavePink WaveYellow Wave

NETHERBURY SKILLS LTD (09311226)

NETHERBURY SKILLS LTD (09311226) is an active UK company. incorporated on 14 November 2014. with registered office in Leicester. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. NETHERBURY SKILLS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09311226
Status
active
Type
ltd
Incorporated
14 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
AYYAZ, Mohammed
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETHERBURY SKILLS LTD

NETHERBURY SKILLS LTD is an active company incorporated on 14 November 2014 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. NETHERBURY SKILLS LTD was registered 11 years ago.(SIC: 43220)

Status

active

Active since 11 years ago

Company No

09311226

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

Flint Cottage Chapel Lane Wst Wittering Chichester PO20 8QG United Kingdom
From: 16 December 2020To: 16 February 2026
Ashurst, Peerley Road, East Wittering Chichester PO20 8DW England
From: 8 June 2018To: 16 December 2020
15 Beechlands 244853 Altrincham WA15 6DQ England
From: 5 December 2017To: 8 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 5 December 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 26 May 2016To: 9 March 2017
46 Aberconway Street Blidworth Mansfield NG21 0RG
From: 28 October 2015To: 26 May 2016
3 Furnival Street Stoke on Trent ST6 2PD United Kingdom
From: 27 August 2015To: 28 October 2015
178 Windsor Road Maidenhead SL6 2DW United Kingdom
From: 17 March 2015To: 27 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 November 2014To: 17 March 2015
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Left
Dec 17
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

COLLINS, Paul Anthony

Resigned
Peerley Road, East Wittering, ChichesterPO20 8DW
Born April 1967
Director
Appointed 17 May 2018
Resigned 13 Feb 2026

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 08 Mar 2017
Resigned 12 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Nov 2014
Resigned 10 Mar 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 17 May 2018

MCKIE, Nathan James

Resigned
244853, AltrinchamWA15 6DQ
Born November 1981
Director
Appointed 12 Oct 2017
Resigned 05 Apr 2018

MILLIKEN, Jamie

Resigned
Margaret Drive, AlexandriaG83 0ET
Born August 1991
Director
Appointed 19 May 2016
Resigned 08 Mar 2017

SMIRFITT, William

Resigned
Windsor Road, MaidenheadSL6 2DW
Born January 1988
Director
Appointed 10 Mar 2015
Resigned 19 Aug 2015

TUNSTALL, Adam James

Resigned
Furnival Street, Stoke On TrentST6 2PD
Born March 1988
Director
Appointed 19 Aug 2015
Resigned 16 Oct 2015

ZIMECKI, Piotr

Resigned
Aberconway Street, MansfieldNG21 0RG
Born March 1993
Director
Appointed 16 Oct 2015
Resigned 19 May 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Mr Paul Anthony Collins

Ceased
Peerley Road, East Wittering, ChichesterPO20 8DW
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2018
Ceased 13 Feb 2026

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 17 May 2018

Mr Nathan James Mckie

Ceased
244853, AltrinchamWA15 6DQ
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 05 Apr 2018

Mr Jamie Milliken

Ceased
244853, AltrinchamWA15 6DQ
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2016
Ceased 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Incorporation Company
14 November 2014
NEWINCIncorporation