UKBizDB.co.uk

S.K.L.LIMITED

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

This company is commonly known as S.k.l.limited. The company was founded 78 years ago and was given the registration number 00411609. The firm's registered office is in BRADFORD. You can find them at 66-70 Vicar Lane, Little Germany, Bradford, West Yorkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:S.K.L.LIMITED
Company Number:00411609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1946
End of financial year:27 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:66-70 Vicar Lane, Little Germany, Bradford, West Yorkshire, BD99 2XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66-70, Vicar Lane, Little Germany, Bradford, BD99 2XG

Secretary07 July 2020Active
66-70, Vicar Lane, Little Germany, Bradford, BD99 2XG

Director07 July 2020Active
66-70, Vicar Lane, Little Germany, Bradford, BD99 2XG

Director17 November 2020Active
226 Dunford Road, Holmfirth, Huddersfield, HD9 2DU

Secretary07 February 2001Active
66-70, Vicar Lane, Little Germany, Bradford, BD99 2XG

Secretary19 August 2008Active
100 Liberty Street, London, SW9 0ED

Secretary-Active
226 Dunford Road, Holmfirth, Huddersfield, HD9 2DU

Director07 February 2001Active
Hillfoot Cottage, 25 Uttoxeter Road, Hill Ridware Rugeley, WS15 3QR

Director08 July 1993Active
Monkshorn, East Boldre, Brockenhurst, SO42 7WT

Director-Active
66-70, Vicar Lane, Little Germany, Bradford, BD99 2XG

Director26 June 2020Active
66-70, Vicar Lane, Little Germany, Bradford, BD99 2XG

Director19 August 2008Active
66-70, Vicar Lane, Little Germany, Bradford, BD99 2XG

Director08 December 2008Active
Oakfield House, Priory Road Sunningdale, Ascot, SL5 9RH

Director-Active
5 The Green, Epsom, KT17 3JP

Director29 November 1996Active
100 Liberty Street, London, SW9 0ED

Director28 July 1995Active
30 Carr Road, Calverley, Leeds, LS28 5RH

Director07 February 2001Active

People with Significant Control

Freemans Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:66-70, Vicar Lane, Bradford, England, BD99 2XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-01Dissolution

Dissolution application strike off company.

Download
2021-09-05Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Officers

Appoint person secretary company with name date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Termination secretary company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2018-10-29Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Officers

Change person director company with change date.

Download
2018-02-15Officers

Change person secretary company with change date.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.