About

Registered Number: 06289510
Date of Incorporation: 22/06/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 11 Pendle Gardens, Culcheth, Warrington, Cheshire, WA3 4LU

 

Having been setup in 2007, Sks (Gb) Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONITE, Brian Steven 22 June 2007 - 1
SMITH, Stewart 22 June 2007 - 1
HUTCHINSON, Kimberley Liane 22 June 2007 31 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 June 2020
PSC01 - N/A 18 June 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 07 December 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 10 November 2016
CH01 - Change of particulars for director 23 September 2016
CH01 - Change of particulars for director 23 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 21 January 2013
SH03 - Return of purchase of own shares 28 September 2012
TM01 - Termination of appointment of director 18 September 2012
RESOLUTIONS - N/A 07 September 2012
SH06 - Notice of cancellation of shares 07 September 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 02 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 13 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 16 July 2008
225 - Change of Accounting Reference Date 04 April 2008
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.