Company number 04634640
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of S AND K FUTURES LIMITED are www.sandkfutures.co.uk, and www.s-and-k-futures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. S and K Futures Limited is a Private Limited Company.
The company registration number is 04634640. S and K Futures Limited has been working since 13 January 2003.
The present status of the company is Active. The registered address of S and K Futures Limited is Plym House 3 Longbridge Road Marsh Mills Plymouth Devon Pl6 8lt. . TAYLOR, Deborah Ann is a Secretary of the company. TAYLOR, Andrew John is a Director of the company. TAYLOR, Deborah Ann is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, Deborah Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other food services".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003
Persons With Significant Control
Mr Andrew John Taylor
Notified on: 19 October 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Deborah Ann Taylor
Notified on: 19 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S AND K FUTURES LIMITED Events
16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
27 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 46 more events
05 Feb 2003
Memorandum and Articles of Association
29 Jan 2003
Company name changed f and k futures LIMITED\certificate issued on 29/01/03
22 Jan 2003
Secretary resigned
22 Jan 2003
Director resigned
13 Jan 2003
Incorporation
27 March 2014
Charge code 0463 4640 0004
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property with registered title number…
20 October 2006
Rent deposit deed
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Ravenseft Properties Limited
Description: The rent and other monies and any costs. See the mortgage…
20 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 old town street plymouth devon. By way of fixed charge…
31 July 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…