UKBizDB.co.uk

SKS ELECTRICAL LIMITED

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

This company is commonly known as Sks Electrical Limited. The company was founded 10 years ago and was given the registration number 08928831. The firm's registered office is in NORWICH. You can find them at Lancaster House, 87 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SKS ELECTRICAL LIMITED
Company Number:08928831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lancaster House, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom, NR7 0HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Thorpe Road, Norwich, England, NR1 1RS

Director07 March 2014Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director07 March 2014Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director07 March 2014Active
210-216, Heigham Street, Norwich, United Kingdom, NR2 4TZ

Director01 April 2014Active

People with Significant Control

Mr Shane Andrew Giles Wickham
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:124, Thorpe Road, Norwich, England, NR1 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Karl Michael Gerard Hunter
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:124, Thorpe Road, Norwich, England, NR1 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon David Basey
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:124, Thorpe Road, Norwich, England, NR1 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Address

Change sail address company with old address new address.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2022-09-13Miscellaneous

Court order.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Resolution

Resolution.

Download
2022-09-08Capital

Capital name of class of shares.

Download
2022-09-08Incorporation

Memorandum articles.

Download
2022-09-07Capital

Capital variation of rights attached to shares.

Download
2022-05-04Address

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

Download
2022-04-27Capital

Capital alter shares redemption statement of capital.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-13Capital

Capital alter shares redemption statement of capital.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Capital

Capital alter shares redemption statement of capital.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Capital

Capital alter shares redemption statement of capital.

Download
2021-04-11Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.