S & K ENVELOPES LIMITED
BOREHAMWOOD THE ENVELOPE PRINTING FACTORY LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 04212923
Status Liquidation
Incorporation Date 9 May 2001
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Previous accounting period shortened from 31 March 2017 to 31 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of S & K ENVELOPES LIMITED are www.skenvelopes.co.uk, and www.s-k-envelopes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. S K Envelopes Limited is a Private Limited Company. The company registration number is 04212923. S K Envelopes Limited has been working since 09 May 2001. The present status of the company is Liquidation. The registered address of S K Envelopes Limited is Valentine Co 5 Stirling Court Borehamwood Hertfordshire Wd6 2fx. The company`s financial liabilities are £0.26k. It is £-10.96k against last year. The cash in hand is £0.39k. It is £0.38k against last year. And the total assets are £48.64k, which is £3.8k against last year. KEERIE, Philip is a Secretary of the company. KEERIE, Karen Julie is a Director of the company. KEERIE, Philip is a Director of the company. SNELL, Diane Elizabeth is a Director of the company. SNELL, Gary William is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


s & k envelopes Key Finiance

LIABILITIES £0.26k
-98%
CASH £0.39k
+2506%
TOTAL ASSETS £48.64k
+8%
All Financial Figures

Current Directors

Secretary
KEERIE, Philip
Appointed Date: 09 May 2001

Director
KEERIE, Karen Julie
Appointed Date: 10 May 2007
59 years old

Director
KEERIE, Philip
Appointed Date: 09 May 2001
60 years old

Director
SNELL, Diane Elizabeth
Appointed Date: 10 May 2007
58 years old

Director
SNELL, Gary William
Appointed Date: 09 May 2001
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 May 2001
Appointed Date: 09 May 2001

S & K ENVELOPES LIMITED Events

29 Mar 2017
Micro company accounts made up to 31 December 2016
12 Mar 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Registered office address changed from Perrys Chartered Accountants 19/21 Swan Street West Malling Kent ME19 6JU to C/O Binghams Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ on 28 September 2016
29 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200

...
... and 42 more events
19 Jun 2001
New secretary appointed;new director appointed
19 Jun 2001
New director appointed
19 Jun 2001
Director resigned
19 Jun 2001
Secretary resigned
09 May 2001
Incorporation