S K S LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 1EG

Company number 01042581
Status Active
Incorporation Date 15 February 1972
Company Type Private Limited Company
Address UNIT 2, CANALSIDE NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 10 April 2017 with updates; Appointment of Grupo Alejandro Altuna Spe Sl as a director on 31 March 2017. The most likely internet sites of S K S LIMITED are www.sks.co.uk, and www.s-k-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. S K S Limited is a Private Limited Company. The company registration number is 01042581. S K S Limited has been working since 15 February 1972. The present status of the company is Active. The registered address of S K S Limited is Unit 2 Canalside Northbridge Road Berkhamsted Hertfordshire Hp4 1eg. . HAWKINS, Richard is a Director of the company. IZQUIERDO ALTUNA, Itziar is a Director of the company. GRUPO ALEJANDRO ALTUNA SPE SL is a Director of the company. Secretary BETTS, Lorna has been resigned. Secretary BRETT, Martin William has been resigned. Secretary BRETT, Trevor William has been resigned. Director BRETT, Anthony William has been resigned. Director BRETT, Rachel has been resigned. Director BRETT, Trevor William has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Director
HAWKINS, Richard
Appointed Date: 30 June 2014
44 years old

Director
IZQUIERDO ALTUNA, Itziar
Appointed Date: 31 March 2017
52 years old

Director
GRUPO ALEJANDRO ALTUNA SPE SL
Appointed Date: 31 March 2017

Resigned Directors

Secretary
BETTS, Lorna
Resigned: 16 November 2016
Appointed Date: 08 September 2000

Secretary
BRETT, Martin William
Resigned: 12 June 1992

Secretary
BRETT, Trevor William
Resigned: 08 September 2000
Appointed Date: 12 June 1992

Director
BRETT, Anthony William
Resigned: 01 September 1999
93 years old

Director
BRETT, Rachel
Resigned: 03 January 2017
Appointed Date: 25 April 2005
60 years old

Director
BRETT, Trevor William
Resigned: 31 March 2017
61 years old

Persons With Significant Control

Grupo Alejandro Altuna Spe Sl
Notified on: 3 January 2017
Nature of control: Ownership of shares – 75% or more

Mr Trevor William Brett
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

S K S LIMITED Events

12 May 2017
Full accounts made up to 31 December 2016
11 Apr 2017
Confirmation statement made on 10 April 2017 with updates
10 Apr 2017
Appointment of Grupo Alejandro Altuna Spe Sl as a director on 31 March 2017
10 Apr 2017
Termination of appointment of Trevor William Brett as a director on 31 March 2017
10 Apr 2017
Appointment of Ms Itziar Izquierdo Altuna as a director on 31 March 2017
...
... and 92 more events
21 Apr 1978
Annual return made up to 20/04/78
28 Apr 1977
Annual return made up to 20/04/77
09 Jun 1976
Annual return made up to 16/06/76
01 Dec 1975
Annual return made up to 04/07/75
15 Feb 1972
Incorporation

S K S LIMITED Charges

17 April 2003
Legal mortgage
Delivered: 7 May 2003
Status: Satisfied on 16 November 2016
Persons entitled: Norwich and Peterborough Building Society
Description: By way of first legal mortgage the l/h property k/a unit 2…
10 October 1986
Debenture
Delivered: 25 October 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…