About

Registered Number: 03641502
Date of Incorporation: 01/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Heritage Exchange, South Lane, Elland, HX5 0HG

 

S K S Engineering & Machine Services Ltd was founded on 01 October 1998 with its registered office in Elland, it's status in the Companies House registry is set to "Active". Howarth, Andrew, Howarth, Peter, Thompson, Graham John, Thompson, John Duncan, Berg, Christopher, Holmes, Steven, Kinch, James Stephen are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Andrew 08 February 2018 - 1
HOWARTH, Peter 01 October 1998 - 1
THOMPSON, Graham John 08 February 2018 - 1
THOMPSON, John Duncan 01 October 1998 - 1
BERG, Christopher 01 August 2000 12 June 2008 1
HOLMES, Steven 01 August 2000 12 June 2008 1
KINCH, James Stephen 21 September 2004 20 July 2017 1

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 09 September 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 06 November 2018
AP01 - Appointment of director 15 February 2018
AP01 - Appointment of director 15 February 2018
PSC04 - N/A 20 October 2017
PSC04 - N/A 20 October 2017
CH01 - Change of particulars for director 20 October 2017
CS01 - N/A 20 October 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 16 July 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AD01 - Change of registered office address 23 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 26 April 2010
AAMD - Amended Accounts 13 December 2009
AR01 - Annual Return 22 October 2009
395 - Particulars of a mortgage or charge 16 July 2009
AA - Annual Accounts 24 June 2009
RESOLUTIONS - N/A 24 April 2009
RESOLUTIONS - N/A 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
MEM/ARTS - N/A 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 11 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 15 September 2005
225 - Change of Accounting Reference Date 21 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 13 October 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
225 - Change of Accounting Reference Date 07 July 2000
363s - Annual Return 29 October 1999
225 - Change of Accounting Reference Date 25 January 1999
287 - Change in situation or address of Registered Office 14 January 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.