SKOPOS FABRICS LIMITED

PROVIDENCE MILLS SYKE LANE, EARLSHEATON, DEWSBURY  WF12 8HT
  • Active
  • Private Limited Company
  • Company No. 09702865
  • Last Updated: 01 Mar 2024

Company Profile

SKOPOS FABRICS LIMITED was incorporated on Saturday, July 25, 2015 as a Private Limited Company with registered address in DEWSBURY. SKOPOS FABRICS LIMITED has the status: Active and it's listed in the following category: Manufacture of other textiles n.e.c.. This Private Limited Company has been operating for 9 years 2 months and 26 days.

Name SKOPOS FABRICS LIMITED
Company number 09702865
Company type Private Limited Company
Incorporation date 25 Jul 2015
Status Active
Industry (SIC 2007)

Address

Registered Address PROVIDENCE MILLS SYKE LANE
EARLSHEATON
DEWSBURY
WF12 8HT
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Skopos Limited Millcreek Drive Dates: Saturday, January 1, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Skopos Limited Syke Lane, Earlsheaton, WF12 8HT Dates: Monday, March 15, 2021 - Monday, March 15, 2021
significant influence or control
Ssa Soft Mississauga Dates: Friday, March 1, 2019 - Friday, March 1, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian James Kirby Nationality: British Dates: Wednesday, April 6, 2016 - Friday, March 1, 2019
significant influence or control
Mr Tariq Rashid Nationality: British Dates: Wednesday, April 6, 2016 - Friday, March 1, 2019
significant influence or control
Mr John Francis Ronan Nationality: Irish Dates: Wednesday, April 6, 2016 - Friday, March 1, 2019
significant influence or control
Ms Felicity Sue Spurgeon Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, July 4, 2017
significant influence or control
Five Acres Paddocks Limited Lisronagh Dates: Wednesday, April 6, 2016 - Friday, March 1, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Muraspec Decorative Solutions Limited HP2 4RF Dates: Wednesday, April 6, 2016 - Friday, March 1, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-20 days left)
Latest accounts 31 December 2022
Next confirmation statement due 22 August 2016
Last confirmation statement dated Not available

Mortgages

Total of Mortgages 2
Mortgages Outstanding 2
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
SKOPOS FABRICS LIMITED 25 Jul 2015