UKBizDB.co.uk

S.K.N. ELECTRONICS LIMITED

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

This company is commonly known as S.k.n. Electronics Limited. The company was founded 38 years ago and was given the registration number 02012444. The firm's registered office is in CHORLEY. You can find them at Crosses Barn Shaw Brow, Whittle-le-woods, Chorley, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:S.K.N. ELECTRONICS LIMITED
Company Number:02012444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards
  • 27320 - Manufacture of other electronic and electric wires and cables

Office Address & Contact

Registered Address:Crosses Barn Shaw Brow, Whittle-le-woods, Chorley, England, PR6 7HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pexion Limited, George Street, Chorley, England, PR7 2BE

Director19 January 2017Active
Pexion Limited, George Street, Chorley, England, PR7 2BE

Director19 January 2017Active
1 St Agnes Road, Birmingham, B13 9PH

Secretary-Active
1, St. Agnes Road, Birmingham, B13 9PH

Director16 December 2013Active
253 Moor Green Lane, Birmingham, B13 8QR

Director-Active
1 St Agnes Road, Birmingham, B13 9PH

Director-Active

People with Significant Control

Pexion Limited
Notified on:07 February 2019
Status:Active
Country of residence:England
Address:Crosses Barn, Crosses Barn, Chorley, England, PR6 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren James Turner
Notified on:01 January 2017
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Crosses Barn, Shaw Brow, Chorley, England, PR6 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Brindle
Notified on:01 January 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Crosses Barn, Shaw Brow, Chorley, England, PR6 7HG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Safir Ahmed
Notified on:10 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:96, Armoury Road, Birmingham, England, B11 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-15Accounts

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-10-15Other

Legacy.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Address

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

Download
2021-03-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-25Accounts

Legacy.

Download
2021-03-25Other

Legacy.

Download
2021-03-25Other

Legacy.

Download
2020-12-15Accounts

Change account reference date company previous shortened.

Download
2020-11-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.