UKBizDB.co.uk

SKM EUROPE LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Doppler Grove, Oakgrove, Milton Keynes, United Kingdom, MK10 9UU

Secretary09 May 2005Active
10, Rushland Field, Chinnor, England, OX39 4FZ

Secretary10 December 2004Active
3, Doppler Grove, Oakgrove, Milton Keynes, United Kingdom, MK10 9UU

Director09 May 2005Active
6 Maitland Close, Walton On Thames, KT12 3PH

Secretary08 December 1997Active
Apt 105-304 Eunhangdong, Seongnam, Gyeonggr, Korea,

Secretary11 October 2007Active
32a Udney Park Road, Teddington, TW11 9BG

Secretary14 August 1996Active
4 Acorn Close, Hampton, TW12 3DX

Secretary-Active
11 Ruston Avenue, Berry Lands, Surbiton, KT5 9HW

Secretary10 March 2001Active
7 Kingsmead Close, Teddington, TW11 9EP

Secretary06 October 1992Active
23, Frithwood Crescent, Kents Hill, Milton Keynes, United Kingdom, MK7 6HQ

Director12 May 2014Active
23, Frithwood Crescent, Kents Hill, Milton Keynes, United Kingdom, MK7 6HQ

Director12 May 2014Active
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

Director29 September 2007Active
103-1304 Daelim Apt, Umyun-Dong Seocho-Ku, Seol, South Korea,

Director14 February 2004Active
6 Maitland Close, Walton On Thames, KT12 3PH

Director08 December 1997Active
103-603 Sjang Yung Apt, 140 Karak 2 Dong Song Pa-Ku, Seoul, Korea, FOREIGN

Director10 April 2001Active
34 St Jamess Road, Hampton Hill, Hampton, TW12 1DQ

Director04 September 1991Active
601-1004 Mugigaemaeul Kunyoung Apt, Gumi-Dong Bundang-Gu Seongnam, St. Gyeonggi-Korea, Korea,

Director29 September 2007Active
4 Acorn Close, Hampton, TW12 3DX

Director-Active
Apt 803-604 Byeksan, Kwansungu, Suwon, Korean,

Director21 July 2001Active
11 Ruston Avenue, Berry Lands, Surbiton, KT5 9HW

Director10 March 2001Active
68 Rectory Grove, Hampton, TW12 1EE

Director-Active
416-1203 Muk-Dong Apt Muk 4 Dong, Yong Cheon-Ku, Seoul, Korea, FOREIGN

Director10 April 2001Active
Samkik Apartment 106-1001 Ho, Bong San Dong 1201, Wonju City, Korea,

Director29 September 2007Active

People with Significant Control

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:
  • 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
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Officers

Change person secretary company with change date.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Address

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

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Officers

Change person secretary company with change date.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-19Accounts

Accounts with accounts type micro entity.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.