S K BRAND MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7PN

Company number 06828350
Status Active
Incorporation Date 24 February 2009
Company Type Private Limited Company
Address C/O NORTHGATE, NORTH STREET, LEEDS, ENGLAND, LS2 7PN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Claremont Way Lakes View Business Park Island Road Hersden Kent CT3 4JG to C/O Northgate North Street Leeds LS2 7PN on 30 May 2017; Previous accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of S K BRAND MANAGEMENT LIMITED are www.skbrandmanagement.co.uk, and www.s-k-brand-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. S K Brand Management Limited is a Private Limited Company. The company registration number is 06828350. S K Brand Management Limited has been working since 24 February 2009. The present status of the company is Active. The registered address of S K Brand Management Limited is C O Northgate North Street Leeds England Ls2 7pn. The company`s financial liabilities are £1119.29k. It is £527.22k against last year. The cash in hand is £24.57k. It is £23.56k against last year. And the total assets are £24.57k, which is £-565.09k against last year. AL SWAYEH, Othman Abdullah, Dr is a Director of the company. RAHALL, Ahmad Yaseen Mousa is a Director of the company. SHAFIQUE, Mohammed is a Director of the company. WESTCROFT HOLDINGS LIMITED is a Director of the company. Secretary HARDING, Mervyn Reginald has been resigned. Director BERRIMAN, Simon Peter has been resigned. Director HARDING, Mervyn Reginald has been resigned. Director KHAN, Sultan Islam has been resigned. Director PARKER, Julia Marian has been resigned. Director PARKER, Malcom David has been resigned. The company operates in "Other manufacturing n.e.c.".


s k brand management Key Finiance

LIABILITIES £1119.29k
+89%
CASH £24.57k
+2337%
TOTAL ASSETS £24.57k
-96%
All Financial Figures

Current Directors

Director
AL SWAYEH, Othman Abdullah, Dr
Appointed Date: 03 July 2015
63 years old

Director
RAHALL, Ahmad Yaseen Mousa
Appointed Date: 03 July 2015
56 years old

Director
SHAFIQUE, Mohammed
Appointed Date: 26 February 2015
55 years old

Director
WESTCROFT HOLDINGS LIMITED
Appointed Date: 26 February 2015

Resigned Directors

Secretary
HARDING, Mervyn Reginald
Resigned: 31 October 2013
Appointed Date: 24 February 2009

Director
BERRIMAN, Simon Peter
Resigned: 02 July 2015
Appointed Date: 24 February 2009
64 years old

Director
HARDING, Mervyn Reginald
Resigned: 31 October 2013
Appointed Date: 24 February 2009
75 years old

Director
KHAN, Sultan Islam
Resigned: 30 June 2015
Appointed Date: 24 February 2009
60 years old

Director
PARKER, Julia Marian
Resigned: 29 October 2014
Appointed Date: 24 February 2009
73 years old

Director
PARKER, Malcom David
Resigned: 11 February 2015
Appointed Date: 24 February 2009
49 years old

S K BRAND MANAGEMENT LIMITED Events

30 May 2017
Total exemption small company accounts made up to 30 September 2016
30 May 2017
Registered office address changed from Claremont Way Lakes View Business Park Island Road Hersden Kent CT3 4JG to C/O Northgate North Street Leeds LS2 7PN on 30 May 2017
06 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
16 Sep 2016
Satisfaction of charge 1 in full
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

...
... and 32 more events
22 Mar 2010
Total exemption small company accounts made up to 31 December 2009
19 Jan 2010
Previous accounting period shortened from 28 February 2010 to 31 December 2009
18 Apr 2009
Particulars of a mortgage or charge / charge no: 2
07 Mar 2009
Particulars of a mortgage or charge / charge no: 1
24 Feb 2009
Incorporation

S K BRAND MANAGEMENT LIMITED Charges

16 April 2009
Debenture
Delivered: 18 April 2009
Status: Satisfied on 26 January 2012
Persons entitled: Claremont & May of Canterbury Limited (In Administration)
Description: Fixed and floating charge over the undertaking and all…
6 March 2009
Debenture
Delivered: 7 March 2009
Status: Satisfied on 16 September 2016
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…