About

Registered Number: 01042581
Date of Incorporation: 15/02/1972 (52 years and 1 month ago)
Company Status: Active
Registered Address: Unit 2, Canalside Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EG

 

S K S Ltd was registered on 15 February 1972, it's status at Companies House is "Active". There are 6 directors listed as Izquierdo Altuna, Itziar, Grupo Alejandro Altuna Spe Sl, Brett, Martin William, Brett, Anthony William, Brett, Rachel, Hawkins, Richard for S K S Ltd in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IZQUIERDO ALTUNA, Itziar 31 March 2017 - 1
GRUPO ALEJANDRO ALTUNA SPE SL 31 March 2017 - 1
BRETT, Anthony William N/A 01 September 1999 1
BRETT, Rachel 25 April 2005 03 January 2017 1
HAWKINS, Richard 30 June 2014 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BRETT, Martin William N/A 12 June 1992 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 12 April 2019
AP01 - Appointment of director 23 July 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 17 April 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 05 April 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 11 April 2017
AP02 - Appointment of corporate director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 23 November 2016
MR04 - N/A 16 November 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 18 September 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 26 June 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 17 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 01 September 2003
287 - Change in situation or address of Registered Office 24 June 2003
395 - Particulars of a mortgage or charge 07 May 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 21 August 2002
225 - Change of Accounting Reference Date 04 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 19 November 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 27 November 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 09 November 1998
287 - Change in situation or address of Registered Office 03 August 1998
AUD - Auditor's letter of resignation 28 January 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 19 November 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 27 November 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 21 November 1994
363s - Annual Return 21 November 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 26 October 1993
RESOLUTIONS - N/A 23 June 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 23 October 1992
CERTNM - Change of name certificate 23 June 1992
AA - Annual Accounts 21 June 1992
288 - N/A 21 June 1992
363b - Annual Return 21 June 1992
AA - Annual Accounts 16 July 1991
288 - N/A 17 May 1991
363a - Annual Return 15 April 1991
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
287 - Change in situation or address of Registered Office 19 February 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 22 October 1987
287 - Change in situation or address of Registered Office 15 June 1987
395 - Particulars of a mortgage or charge 25 October 1986
363 - Annual Return 02 July 1986
AA - Annual Accounts 28 May 1986
363 - Annual Return 10 September 1985
363 - Annual Return 26 March 1984
363 - Annual Return 19 April 1983
363 - Annual Return 04 June 1982
363 - Annual Return 10 October 1981
363 - Annual Return 24 July 1980
363 - Annual Return 19 February 1980
363 - Annual Return 21 April 1978
363 - Annual Return 28 April 1977
363 - Annual Return 09 June 1976
363 - Annual Return 01 December 1975
NEWINC - New incorporation documents 15 February 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 April 2003 Fully Satisfied

N/A

Debenture 10 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.