This company is commonly known as Skm Europe Limited. The company was founded 32 years ago and was given the registration number 02627854. The firm's registered office is in MILTON KEYNES. You can find them at Unit R12, Mk Two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | SKM EUROPE LIMITED |
---|---|---|
Company Number | : | 02627854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit R12, Mk Two Business Centre 1-9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Doppler Grove, Oakgrove, Milton Keynes, United Kingdom, MK10 9UU | Secretary | 09 May 2005 | Active |
10, Rushland Field, Chinnor, England, OX39 4FZ | Secretary | 10 December 2004 | Active |
3, Doppler Grove, Oakgrove, Milton Keynes, United Kingdom, MK10 9UU | Director | 09 May 2005 | Active |
6 Maitland Close, Walton On Thames, KT12 3PH | Secretary | 08 December 1997 | Active |
Apt 105-304 Eunhangdong, Seongnam, Gyeonggr, Korea, | Secretary | 11 October 2007 | Active |
32a Udney Park Road, Teddington, TW11 9BG | Secretary | 14 August 1996 | Active |
4 Acorn Close, Hampton, TW12 3DX | Secretary | - | Active |
11 Ruston Avenue, Berry Lands, Surbiton, KT5 9HW | Secretary | 10 March 2001 | Active |
7 Kingsmead Close, Teddington, TW11 9EP | Secretary | 06 October 1992 | Active |
23, Frithwood Crescent, Kents Hill, Milton Keynes, United Kingdom, MK7 6HQ | Director | 12 May 2014 | Active |
23, Frithwood Crescent, Kents Hill, Milton Keynes, United Kingdom, MK7 6HQ | Director | 12 May 2014 | Active |
1-41 Bangbai Dong, Seocho Ku, Korea, | Director | - | Active |
Hong Jae-Won Hyundai Apt, 114 Dong 901 Ho Hong Jae 4 - Dong, Sedaemun-Gu 120-788, FOREIGN | Director | 29 September 2007 | Active |
103-1304 Daelim Apt, Umyun-Dong Seocho-Ku, Seol, South Korea, | Director | 14 February 2004 | Active |
6 Maitland Close, Walton On Thames, KT12 3PH | Director | 08 December 1997 | Active |
103-603 Sjang Yung Apt, 140 Karak 2 Dong Song Pa-Ku, Seoul, Korea, FOREIGN | Director | 10 April 2001 | Active |
34 St Jamess Road, Hampton Hill, Hampton, TW12 1DQ | Director | 04 September 1991 | Active |
601-1004 Mugigaemaeul Kunyoung Apt, Gumi-Dong Bundang-Gu Seongnam, St. Gyeonggi-Korea, Korea, | Director | 29 September 2007 | Active |
4 Acorn Close, Hampton, TW12 3DX | Director | - | Active |
Apt 803-604 Byeksan, Kwansungu, Suwon, Korean, | Director | 21 July 2001 | Active |
11 Ruston Avenue, Berry Lands, Surbiton, KT5 9HW | Director | 10 March 2001 | Active |
68 Rectory Grove, Hampton, TW12 1EE | Director | - | Active |
416-1203 Muk-Dong Apt Muk 4 Dong, Yong Cheon-Ku, Seoul, Korea, FOREIGN | Director | 10 April 2001 | Active |
Samkik Apartment 106-1001 Ho, Bong San Dong 1201, Wonju City, Korea, | Director | 29 September 2007 | Active |
Mr Jaehee Han | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit R12, Mk Two Business Centre, 1-9 Barton Road, Milton Keynes, England, MK2 3HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Officers | Change person secretary company with change date. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Officers | Change person secretary company with change date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.