UKBizDB.co.uk

SCK GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sck Group Ltd. The company was founded 6 years ago and was given the registration number 11365977. The firm's registered office is in CREWE. You can find them at Room 21, West Wing, First Floor, The Quadrangle, Crewe Hall, Weston Road, Crewe, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SCK GROUP LTD
Company Number:11365977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Room 21, West Wing, First Floor, The Quadrangle, Crewe Hall, Weston Road, Crewe, Cheshire, England, CW1 6UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, Wrest Park, Silsoe, Bedford, United Kingdom, MK45 4HS

Director30 October 2020Active
Endeavour House, Wrest Park, Silsoe, Bedford, United Kingdom, MK45 4HS

Director01 December 2022Active
Endeavour House, Wrest Park, Silsoe, Bedford, United Kingdom, MK45 4HS

Director01 February 2021Active
Endeavour House, Wrest Park, Silsoe, Bedford, United Kingdom, MK45 4HS

Director10 May 2019Active
Endeavour House, Wrest Park, Silsoe, Bedford, United Kingdom, MK45 4HS

Director01 December 2022Active
Endeavour House, Wrest Park, Silsoe, Bedford, United Kingdom, MK45 4HS

Director16 December 2021Active
Franklin House, 49 West Street, Rochford, England, SS4 1BE

Director16 May 2018Active

People with Significant Control

Mr Leigh Mason Kray
Notified on:01 November 2023
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Endeavour House, Wrest Park, Bedford, United Kingdom, MK45 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Frederick Carney
Notified on:01 February 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Endeavour House, Wrest Park, Bedford, United Kingdom, MK45 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Birchall
Notified on:01 July 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Endeavour House, Wrest Park, Bedford, United Kingdom, MK45 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Wayne Shipman
Notified on:16 May 2018
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Franklin House, 49 West Street, Rochford, England, SS4 1BE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.