S K ELECTRONICS LIMITED
LANCASHIRE MINTED MOMENTS LIMITED

Hellopages » Greater Manchester » Oldham » OL1 3TZ

Company number 04153109
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address REGENT STREET, OLDHAM, LANCASHIRE, OL1 3TZ
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 Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,010 . The most likely internet sites of S K ELECTRONICS LIMITED are www.skelectronics.co.uk, and www.s-k-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. S K Electronics Limited is a Private Limited Company. The company registration number is 04153109. S K Electronics Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of S K Electronics Limited is Regent Street Oldham Lancashire Ol1 3tz. . JONES, Andrew Robert is a Secretary of the company. ASHTON, Alan James is a Director of the company. JONES, Andrew Robert is a Director of the company. WALKER, Stephen is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Andrew Robert
Appointed Date: 20 March 2001

Director
ASHTON, Alan James
Appointed Date: 20 March 2001
66 years old

Director
JONES, Andrew Robert
Appointed Date: 20 March 2001
65 years old

Director
WALKER, Stephen
Appointed Date: 07 February 2012
60 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 March 2001
Appointed Date: 02 February 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 March 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Alan James Ashton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Andrew Robert Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S K ELECTRONICS LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,010

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,010

...
... and 42 more events
29 Mar 2001
New secretary appointed
28 Mar 2001
Secretary resigned
28 Mar 2001
Director resigned
28 Mar 2001
Registered office changed on 28/03/01 from: 12 york place leeds west yorkshire LS1 2DS
02 Feb 2001
Incorporation

S K ELECTRONICS LIMITED Charges

15 April 2011
Legal assignment
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 February 2007
Floating charge (all assets)
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
13 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
23 April 2001
Debenture
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2001
Chattel mortgage
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: Assigns the equipment, detailed in the schedule to the form…