About

Registered Number: 05869110
Date of Incorporation: 06/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 1406 Coventry Road, South, Yardley, Birmingham, West Midlands, B25 8AE

 

Based in West Midlands, S & K Holdings Ltd was founded on 06 July 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed as Kanani, Abbas Mohamed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANANI, Abbas Mohamed 03 September 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
MR01 - N/A 25 February 2020
MR01 - N/A 25 February 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 03 May 2017
MR01 - N/A 03 October 2016
DISS40 - Notice of striking-off action discontinued 28 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 07 July 2014
MR01 - N/A 03 June 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
MR01 - N/A 08 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 July 2013
AUD - Auditor's letter of resignation 31 October 2012
AP03 - Appointment of secretary 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 02 August 2012
CH01 - Change of particulars for director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 02 July 2010
MISC - Miscellaneous document 14 December 2009
AAMD - Amended Accounts 19 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 04 January 2008
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
363a - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 15 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
225 - Change of Accounting Reference Date 08 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
123 - Notice of increase in nominal capital 24 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2020 Outstanding

N/A

A registered charge 24 February 2020 Outstanding

N/A

A registered charge 03 October 2016 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

Legal charge 25 October 2010 Fully Satisfied

N/A

Legal charge 25 October 2010 Fully Satisfied

N/A

Legal charge 25 October 2010 Fully Satisfied

N/A

Legal charge 25 October 2010 Fully Satisfied

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Legal charge 28 September 2007 Fully Satisfied

N/A

Legal charge 01 November 2006 Outstanding

N/A

Legal charge 01 November 2006 Outstanding

N/A

Legal charge 01 November 2006 Outstanding

N/A

Legal charge 01 November 2006 Outstanding

N/A

Legal charge 01 November 2006 Outstanding

N/A

Debenture 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.