UKBizDB.co.uk

S.K. INVESTMENTS LIMITED

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

This company is commonly known as S.k. Investments Limited. The company was founded 24 years ago and was given the registration number 03807766. The firm's registered office is in LUTON. You can find them at 11 George Street West, , Luton, Bedfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:S.K. INVESTMENTS LIMITED
Company Number:03807766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1999
End of financial year:15 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 George Street West, Luton, Bedfordshire, England, LU1 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Ditton Green, Luton, LU2 8RU

Secretary11 March 2000Active
12 Ditton Green, Luton, LU2 8RU

Director15 July 1999Active
2 Ditton Green, Luton, LU2 8RU

Director15 July 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary15 July 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director15 July 1999Active
78 Stotfold Road, Arlesey, SG15 6XR

Director15 July 1999Active

People with Significant Control

Mrs Kamaljit Kaur Sunner
Notified on:27 March 2019
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:11, George Street West, Luton, England, LU1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Surinder Kaur Sahota
Notified on:27 March 2019
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:11, George Street West, Luton, England, LU1 2BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Narinderjit Singh Sunner
Notified on:15 July 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:2, Ditton Green, Luton, England, LU2 8RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paramjit Singh Sahota
Notified on:15 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:12, Ditton Green, Luton, England, LU2 8RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-18Address

Change registered office address company with date old address new address.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.