About

Registered Number: 04634640
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT

 

Having been setup in 2003, S & K Futures Ltd have registered office in Plymouth. There are 2 directors listed for the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Andrew John 13 January 2003 - 1
TAYLOR, Deborah Ann 13 January 2003 14 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 01 November 2019
CH03 - Change of particulars for secretary 25 September 2019
CH01 - Change of particulars for director 25 September 2019
CH01 - Change of particulars for director 25 September 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 27 February 2018
PSC01 - N/A 24 October 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 21 October 2014
MR01 - N/A 08 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 08 May 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 26 March 2010
AA01 - Change of accounting reference date 11 February 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 03 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2005
AA - Annual Accounts 27 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2003
225 - Change of Accounting Reference Date 31 October 2003
395 - Particulars of a mortgage or charge 07 August 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
MEM/ARTS - N/A 05 February 2003
CERTNM - Change of name certificate 29 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2014 Outstanding

N/A

Rent deposit deed 20 October 2006 Outstanding

N/A

Legal charge 20 October 2006 Outstanding

N/A

Debenture 31 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.