Elland
HX5 0HG
Director Name | Mr John Duncan Thompson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Secretary Name | Mr John Duncan Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Director Name | Mr Andrew Howarth |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Director Name | Mr Graham John Thompson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Director Name | Christopher Berg |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 7 Suffield Crescent Kings Park Gildersome Leeds West Yorkshire LS27 7WB |
Director Name | Steven Holmes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 June 2008) |
Role | Company Director |
Correspondence Address | 8 Wellands Green Cleckheaton West Yorkshire BD19 6AW |
Director Name | James Stephen Kinch |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 July 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heritage Exchange South Lane Elland HX5 0HG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | sks-engineering.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2724585 |
Telephone region | Leeds |
Registered Address | Heritage Exchange South Lane Elland HX5 0HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | John Duncan Thompson 24.04% Ordinary |
---|---|
25 at £1 | Karen Thompson 24.04% Ordinary |
25 at £1 | Peter Howarth 24.04% Ordinary |
25 at £1 | Susan Howarth 24.04% Ordinary |
1 at £1 | Andrew Howarth 0.96% B |
1 at £1 | Graham Thompson 0.96% A |
1 at £1 | Jenny Leanne Thompson 0.96% C |
1 at £1 | Stacey Howarth 0.96% D |
Year | 2014 |
---|---|
Net Worth | £195,954 |
Cash | £45 |
Current Liabilities | £530,124 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
14 July 2009 | Delivered on: 16 July 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 October 2020 | Cessation of Susan Howarth as a person with significant control on 8 October 2020 (1 page) |
---|---|
9 October 2020 | Cessation of Karen Thompson as a person with significant control on 8 October 2020 (1 page) |
9 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
15 February 2018 | Appointment of Mr Andrew Howarth as a director on 8 February 2018 (2 pages) |
15 February 2018 | Appointment of Mr Graham John Thompson as a director on 8 February 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 October 2017 | Change of details for Mr John Duncan Thompson as a person with significant control on 10 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 October 2017 | Change of details for Mrs Karen Thompson as a person with significant control on 10 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr John Duncan Thompson on 10 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr John Duncan Thompson on 10 October 2017 (2 pages) |
20 October 2017 | Change of details for Mr John Duncan Thompson as a person with significant control on 10 October 2017 (2 pages) |
20 October 2017 | Change of details for Mrs Karen Thompson as a person with significant control on 10 October 2017 (2 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Termination of appointment of James Stephen Kinch as a director on 20 July 2017 (1 page) |
2 August 2017 | Termination of appointment of James Stephen Kinch as a director on 20 July 2017 (1 page) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (9 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Director's details changed for James Stephen Kinch on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Peter Howarth on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for John Duncan Thompson on 28 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for John Duncan Thompson on 28 February 2013 (1 page) |
28 February 2013 | Director's details changed for John Duncan Thompson on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Peter Howarth on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for James Stephen Kinch on 28 February 2013 (2 pages) |
28 February 2013 | Secretary's details changed for John Duncan Thompson on 28 February 2013 (1 page) |
23 January 2013 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 January 2013 (1 page) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 December 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
13 December 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (10 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Ad 03/10/08\gbp si 1@1=1\gbp ic 103/104\ (3 pages) |
24 April 2009 | Ad 03/10/08\gbp si 1@1=1\gbp ic 103/104\ (3 pages) |
24 April 2009 | Memorandum and Articles of Association (5 pages) |
24 April 2009 | Ad 03/10/08\gbp si 1@1=1\gbp ic 102/103\ (3 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Ad 03/10/08\gbp si 1@1=1\gbp ic 100/101\ (3 pages) |
24 April 2009 | Ad 03/10/08\gbp si 1@1=1\gbp ic 101/102\ (3 pages) |
24 April 2009 | Ad 03/10/08\gbp si 1@1=1\gbp ic 102/103\ (3 pages) |
24 April 2009 | Memorandum and Articles of Association (5 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
24 April 2009 | Capitals not rolled up (2 pages) |
24 April 2009 | Capitals not rolled up (2 pages) |
24 April 2009 | Ad 03/10/08\gbp si 1@1=1\gbp ic 101/102\ (3 pages) |
24 April 2009 | Ad 03/10/08\gbp si 1@1=1\gbp ic 100/101\ (3 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
24 October 2008 | Director and secretary's change of particulars / john thompson / 02/10/2008 (1 page) |
24 October 2008 | Director and secretary's change of particulars / john thompson / 02/10/2008 (1 page) |
24 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from woodlesford house moorend road mount tabor halifax west yorkshire HX2 0RH (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from woodlesford house moorend road mount tabor halifax west yorkshire HX2 0RH (1 page) |
12 June 2008 | Appointment terminated director steven holmes (1 page) |
12 June 2008 | Appointment terminated director steven holmes (1 page) |
12 June 2008 | Appointment terminated director christopher berg (1 page) |
12 June 2008 | Appointment terminated director christopher berg (1 page) |
6 November 2007 | Return made up to 01/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 01/10/05; full list of members (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
21 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 September 2003 | Return made up to 01/10/03; full list of members (8 pages) |
26 September 2003 | Return made up to 01/10/03; full list of members (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 November 2002 | Return made up to 01/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 01/10/02; full list of members (8 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members
|
11 October 2001 | Return made up to 01/10/01; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
19 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
7 July 2000 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
7 July 2000 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
29 October 1999 | Return made up to 01/10/99; full list of members
|
29 October 1999 | Return made up to 01/10/99; full list of members
|
25 January 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
25 January 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 47 watkinson road holmfield halifax west yorkshire HX2 9DA (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 47 watkinson road holmfield halifax west yorkshire HX2 9DA (1 page) |
1 October 1998 | Incorporation (14 pages) |
1 October 1998 | Incorporation (14 pages) |