S.K.N. ELECTRONICS LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 7HG

Company number 02012444
Status Active
Incorporation Date 21 April 1986
Company Type Private Limited Company
Address REAR CROSSES BARN SHAW BROW SHAW BROW, WHITTLE-LE-WOODS, CHORLEY, ENGLAND, PR6 7HG
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards, 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from 96 Armoury Road Birmingham B11 2PP to Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 3 April 2017; Previous accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of S.K.N. ELECTRONICS LIMITED are www.sknelectronics.co.uk, and www.s-k-n-electronics.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-nine years and six months. S K N Electronics Limited is a Private Limited Company. The company registration number is 02012444. S K N Electronics Limited has been working since 21 April 1986. The present status of the company is Active. The registered address of S K N Electronics Limited is Rear Crosses Barn Shaw Brow Shaw Brow Whittle Le Woods Chorley England Pr6 7hg. The company`s financial liabilities are £2195.5k. It is £1161.51k against last year. And the total assets are £2389.57k, which is £1140k against last year. BRINDLE, David James is a Director of the company. TURNER, Darren James is a Director of the company. Secretary AHMED, Safir has been resigned. Director AHMED, Asad Irfan has been resigned. Director AHMED, Khurshid has been resigned. Director AHMED, Safir has been resigned. The company operates in "Manufacture of loaded electronic boards".


s.k.n. electronics Key Finiance

LIABILITIES £2195.5k
+112%
CASH n/a
TOTAL ASSETS £2389.57k
+91%
All Financial Figures

Current Directors

Director
BRINDLE, David James
Appointed Date: 19 January 2017
55 years old

Director
TURNER, Darren James
Appointed Date: 19 January 2017
52 years old

Resigned Directors

Secretary
AHMED, Safir
Resigned: 19 January 2017

Director
AHMED, Asad Irfan
Resigned: 19 January 2017
Appointed Date: 16 December 2013
46 years old

Director
AHMED, Khurshid
Resigned: 19 January 2017
62 years old

Director
AHMED, Safir
Resigned: 19 January 2017
71 years old

Persons With Significant Control

Mr Safir Ahmed
Notified on: 10 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.K.N. ELECTRONICS LIMITED Events

24 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Apr 2017
Registered office address changed from 96 Armoury Road Birmingham B11 2PP to Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 3 April 2017
17 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Jan 2017
Registration of charge 020124440008, created on 19 January 2017
...
... and 83 more events
11 Jul 1988
Secretary resigned;new secretary appointed;director resigned

11 Jul 1988
Return made up to 17/03/88; full list of members

11 Jul 1988
Registered office changed on 11/07/88 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

11 Apr 1988
Initial accounts made up to 31 March 1987

21 Apr 1986
Incorporation

S.K.N. ELECTRONICS LIMITED Charges

20 January 2017
Charge code 0201 2444 0006
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
19 January 2017
Charge code 0201 2444 0008
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Safir Ahmed, Khurshid Ahmed and Asad Ahmed
Description: Contains fixed charge…
19 January 2017
Charge code 0201 2444 0007
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 October 1997
Legal charge
Delivered: 4 November 1997
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: Property k/a land at armoury road small heath birmingham…
13 June 1997
Deed of charge over credit balances
Delivered: 26 June 1997
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: 24524950. the charge creates a fixed charge over all the…
9 May 1997
Charge and assignment
Delivered: 28 May 1997
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: An agreement dated 9TH may 1997 relating to the leasehold…
9 May 1997
Deed of charge over credit balances
Delivered: 28 May 1997
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: A/C 10450790. the charge creates a fixed charge over all…
9 May 1997
Debenture
Delivered: 28 May 1997
Status: Satisfied on 6 October 2016
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…