UKBizDB.co.uk

SKN DEVELOPMENTS (NO. 1) LIMITED

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

This company is commonly known as Skn Developments (no. 1) Limited. The company was founded 12 years ago and was given the registration number 07777395. The firm's registered office is in HULL. You can find them at Princes House, Wright Street, Hull, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SKN DEVELOPMENTS (NO. 1) LIMITED
Company Number:07777395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 September 2011
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Princes House, Wright Street, Hull, HU2 8HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Princes House, Wright Street, Hull, England, HU2 8HX

Director13 May 2013Active
Princes House, Wright Street, Hull, England, HU2 8HX

Director16 September 2011Active
Suite C Annie Reed Court, Annie Reed Road, Beverley, England, HU17 0LF

Director16 September 2011Active
Suite C Annie Reed Court, Annie Reed Road, Beverley, England, HU17 0LF

Director16 September 2011Active
Princes House, Wright Street, Hull, England, HU2 8HX

Director16 September 2011Active

People with Significant Control

Mr Shaun Derek Larvin
Notified on:17 September 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Princes House, Wright Street, Hull, United Kingdom, HU2 8HX
Nature of control:
  • Significant influence or control
Khushdip Singh Nagra
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Princes House, Wright Street, Hull, England, HU2 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
White Leys (Hull) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Princes House, Wright Street, Hull, England, HU2 8HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mandip Singh Nagra
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Princes House, Wright Street, Hull, England, HU2 8HX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-05Gazette

Gazette dissolved voluntary.

Download
2020-10-20Gazette

Gazette notice voluntary.

Download
2020-10-08Dissolution

Dissolution application strike off company.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Persons with significant control

Change to a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-20Officers

Change person director company with change date.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Change person director company with change date.

Download
2016-09-27Officers

Change person director company with change date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Officers

Change person director company with change date.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.