Company NameS K S Engineering & Machine Services Limited
Company StatusActive
Company Number03641502
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter Howarth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameMr John Duncan Thompson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Secretary NameMr John Duncan Thompson
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameMr Andrew Howarth
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameMr Graham John Thompson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(19 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameChristopher Berg
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address7 Suffield Crescent Kings Park
Gildersome
Leeds
West Yorkshire
LS27 7WB
Director NameSteven Holmes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address8 Wellands Green
Cleckheaton
West Yorkshire
BD19 6AW
Director NameJames Stephen Kinch
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(5 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 July 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage Exchange South Lane
Elland
HX5 0HG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitesks-engineering.com
Email address[email protected]
Telephone0113 2724585
Telephone regionLeeds

Location

Registered AddressHeritage Exchange
South Lane
Elland
HX5 0HG
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1John Duncan Thompson
24.04%
Ordinary
25 at £1Karen Thompson
24.04%
Ordinary
25 at £1Peter Howarth
24.04%
Ordinary
25 at £1Susan Howarth
24.04%
Ordinary
1 at £1Andrew Howarth
0.96%
B
1 at £1Graham Thompson
0.96%
A
1 at £1Jenny Leanne Thompson
0.96%
C
1 at £1Stacey Howarth
0.96%
D

Financials

Year2014
Net Worth£195,954
Cash£45
Current Liabilities£530,124

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

14 July 2009Delivered 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

Filing History

9 October 2020Cessation of Susan Howarth as a person with significant control on 8 October 2020 (1 page)
9 October 2020Cessation of Karen Thompson as a person with significant control on 8 October 2020 (1 page)
9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
6 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Andrew Howarth as a director on 8 February 2018 (2 pages)
15 February 2018Appointment of Mr Graham John Thompson as a director on 8 February 2018 (2 pages)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 October 2017Change of details for Mr John Duncan Thompson as a person with significant control on 10 October 2017 (2 pages)
20 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 October 2017Change of details for Mrs Karen Thompson as a person with significant control on 10 October 2017 (2 pages)
20 October 2017Director's details changed for Mr John Duncan Thompson on 10 October 2017 (2 pages)
20 October 2017Director's details changed for Mr John Duncan Thompson on 10 October 2017 (2 pages)
20 October 2017Change of details for Mr John Duncan Thompson as a person with significant control on 10 October 2017 (2 pages)
20 October 2017Change of details for Mrs Karen Thompson as a person with significant control on 10 October 2017 (2 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 August 2017Termination of appointment of James Stephen Kinch as a director on 20 July 2017 (1 page)
2 August 2017Termination of appointment of James Stephen Kinch as a director on 20 July 2017 (1 page)
3 October 2016Confirmation statement made on 1 October 2016 with updates (9 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (9 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 104
(6 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 104
(6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 104
(6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 104
(6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 104
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 104
(6 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 104
(6 pages)
22 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 104
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Director's details changed for James Stephen Kinch on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Peter Howarth on 28 February 2013 (2 pages)
28 February 2013Director's details changed for John Duncan Thompson on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for John Duncan Thompson on 28 February 2013 (1 page)
28 February 2013Director's details changed for John Duncan Thompson on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Peter Howarth on 28 February 2013 (2 pages)
28 February 2013Director's details changed for James Stephen Kinch on 28 February 2013 (2 pages)
28 February 2013Secretary's details changed for John Duncan Thompson on 28 February 2013 (1 page)
23 January 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 January 2013 (1 page)
23 January 2013Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 January 2013 (1 page)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 December 2009Amended accounts made up to 31 March 2009 (8 pages)
13 December 2009Amended accounts made up to 31 March 2009 (8 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (10 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (10 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (10 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2009Ad 03/10/08\gbp si 1@1=1\gbp ic 103/104\ (3 pages)
24 April 2009Ad 03/10/08\gbp si 1@1=1\gbp ic 103/104\ (3 pages)
24 April 2009Memorandum and Articles of Association (5 pages)
24 April 2009Ad 03/10/08\gbp si 1@1=1\gbp ic 102/103\ (3 pages)
24 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2009Ad 03/10/08\gbp si 1@1=1\gbp ic 100/101\ (3 pages)
24 April 2009Ad 03/10/08\gbp si 1@1=1\gbp ic 101/102\ (3 pages)
24 April 2009Ad 03/10/08\gbp si 1@1=1\gbp ic 102/103\ (3 pages)
24 April 2009Memorandum and Articles of Association (5 pages)
24 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2009Capitals not rolled up (2 pages)
24 April 2009Capitals not rolled up (2 pages)
24 April 2009Ad 03/10/08\gbp si 1@1=1\gbp ic 101/102\ (3 pages)
24 April 2009Ad 03/10/08\gbp si 1@1=1\gbp ic 100/101\ (3 pages)
24 October 2008Return made up to 01/10/08; full list of members (4 pages)
24 October 2008Director and secretary's change of particulars / john thompson / 02/10/2008 (1 page)
24 October 2008Director and secretary's change of particulars / john thompson / 02/10/2008 (1 page)
24 October 2008Return made up to 01/10/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Registered office changed on 08/07/2008 from woodlesford house moorend road mount tabor halifax west yorkshire HX2 0RH (1 page)
8 July 2008Registered office changed on 08/07/2008 from woodlesford house moorend road mount tabor halifax west yorkshire HX2 0RH (1 page)
12 June 2008Appointment terminated director steven holmes (1 page)
12 June 2008Appointment terminated director steven holmes (1 page)
12 June 2008Appointment terminated director christopher berg (1 page)
12 June 2008Appointment terminated director christopher berg (1 page)
6 November 2007Return made up to 01/10/07; full list of members (4 pages)
6 November 2007Return made up to 01/10/07; full list of members (4 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 October 2006Return made up to 01/10/06; full list of members (4 pages)
30 October 2006Return made up to 01/10/06; full list of members (4 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 November 2005Return made up to 01/10/05; full list of members (3 pages)
9 November 2005Return made up to 01/10/05; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 December 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
8 October 2004Return made up to 01/10/04; full list of members (8 pages)
8 October 2004Return made up to 01/10/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 September 2003Return made up to 01/10/03; full list of members (8 pages)
26 September 2003Return made up to 01/10/03; full list of members (8 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 November 2002Return made up to 01/10/02; full list of members (8 pages)
7 November 2002Return made up to 01/10/02; full list of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
11 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 October 2000Return made up to 01/10/00; full list of members (7 pages)
19 October 2000Return made up to 01/10/00; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
13 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
7 July 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
7 July 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
25 January 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
14 January 1999Registered office changed on 14/01/99 from: 47 watkinson road holmfield halifax west yorkshire HX2 9DA (1 page)
14 January 1999Registered office changed on 14/01/99 from: 47 watkinson road holmfield halifax west yorkshire HX2 9DA (1 page)
1 October 1998Incorporation (14 pages)
1 October 1998Incorporation (14 pages)