SKV LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 3NB

Company number 04544622
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address LAKESIDE HOUSE, KINGFISHER WAY, STOCKTON-ON-TEES, ENGLAND, TS18 3NB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Mr David Graham Jarvis on 14 February 2017; Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017. The most likely internet sites of SKV LIMITED are www.skv.co.uk, and www.skv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Yarm Rail Station is 3.6 miles; to Middlesbrough Rail Station is 4.1 miles; to Seaton Carew Rail Station is 9.3 miles; to Hartlepool Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skv Limited is a Private Limited Company. The company registration number is 04544622. Skv Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Skv Limited is Lakeside House Kingfisher Way Stockton On Tees England Ts18 3nb. . JARVIS, David Graham is a Secretary of the company. CHAHAL, Sukhy is a Director of the company. JARVIS, David Graham is a Director of the company. SIMPSON, Kevin Alan is a Director of the company. Secretary VARMA, Chander Shekher has been resigned. Director VARMA, Chander Shekher has been resigned. Director VARMA, Sanjeev Kumar has been resigned. Director VARMA, Usha has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
JARVIS, David Graham
Appointed Date: 14 February 2017

Director
CHAHAL, Sukhy
Appointed Date: 05 January 2017
37 years old

Director
JARVIS, David Graham
Appointed Date: 14 January 2016
59 years old

Director
SIMPSON, Kevin Alan
Appointed Date: 03 March 2016
67 years old

Resigned Directors

Secretary
VARMA, Chander Shekher
Resigned: 14 January 2016
Appointed Date: 25 September 2002

Director
VARMA, Chander Shekher
Resigned: 14 January 2016
Appointed Date: 01 January 2006
84 years old

Director
VARMA, Sanjeev Kumar
Resigned: 14 January 2016
Appointed Date: 25 September 2002
55 years old

Director
VARMA, Usha
Resigned: 14 January 2016
Appointed Date: 01 January 2006
80 years old

Persons With Significant Control

Mr David Graham Jarvis
Notified on: 4 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SKV LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 August 2016
14 Feb 2017
Director's details changed for Mr David Graham Jarvis on 14 February 2017
14 Feb 2017
Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017
10 Jan 2017
Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 10 January 2017
05 Jan 2017
Appointment of Mr Sukhy Chahal as a director on 5 January 2017
...
... and 53 more events
30 Oct 2003
Return made up to 25/09/03; full list of members
26 Jul 2003
Accounting reference date extended from 30/09/03 to 31/10/03
30 Oct 2002
Registered office changed on 30/10/02 from: 1 wetherfell close ingleby barwick stockton on tees cleveland TS17 0HQ
25 Oct 2002
Particulars of mortgage/charge
25 Sep 2002
Incorporation

SKV LIMITED Charges

14 January 2016
Charge code 0454 4622 0004
Delivered: 23 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a whale hill pharmacy 256 birchington avenue…
14 January 2016
Charge code 0454 4622 0003
Delivered: 23 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
26 March 2008
Assignment of keyman life policy
Delivered: 5 April 2008
Status: Satisfied on 4 January 2016
Persons entitled: Bank of Scotland PLC
Description: Halifax financial services policy number ASSH003446 dated…
21 October 2002
Debenture
Delivered: 25 October 2002
Status: Satisfied on 4 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…