S.K.D. OFFICE SUPPLIES LIMITED
LEIGH S.K.D. TYPEWRITERS LIMITED

Hellopages » Greater Manchester » Wigan » WN7 1QY

Company number 01080321
Status Active
Incorporation Date 6 November 1972
Company Type Private Limited Company
Address PATRICK HOUSE 58,LEIGH RD PATRICK HOUSE, 58 LEIGH ROAD, LEIGH, LANCASHIRE, ENGLAND, WN7 1QY
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from 73 Railway Road Leigh Lancs WN7 4AD to Patrick House 58,Leigh Rd Patrick House 58 Leigh Road Leigh Lancashire WN7 1QY on 9 May 2016. The most likely internet sites of S.K.D. OFFICE SUPPLIES LIMITED are www.skdofficesupplies.co.uk, and www.s-k-d-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. S K D Office Supplies Limited is a Private Limited Company. The company registration number is 01080321. S K D Office Supplies Limited has been working since 06 November 1972. The present status of the company is Active. The registered address of S K D Office Supplies Limited is Patrick House 58 Leigh Rd Patrick House 58 Leigh Road Leigh Lancashire England Wn7 1qy. . DELVARD, Paula is a Secretary of the company. DELVARD, Joseph Trevor is a Director of the company. Secretary KEELY, Andrew Peter has been resigned. Director KEELY, Andrew Peter has been resigned. Director SWIFT, Roy has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
DELVARD, Paula
Appointed Date: 09 September 2004

Director
DELVARD, Joseph Trevor
Appointed Date: 09 September 2004
74 years old

Resigned Directors

Secretary
KEELY, Andrew Peter
Resigned: 09 September 2004

Director
KEELY, Andrew Peter
Resigned: 09 September 2004
77 years old

Director
SWIFT, Roy
Resigned: 09 September 2004
84 years old

Persons With Significant Control

Mr Joeseph Trevor Delvard
Notified on: 29 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more

S.K.D. OFFICE SUPPLIES LIMITED Events

04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 November 2015
09 May 2016
Registered office address changed from 73 Railway Road Leigh Lancs WN7 4AD to Patrick House 58,Leigh Rd Patrick House 58 Leigh Road Leigh Lancashire WN7 1QY on 9 May 2016
25 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 66 more events
30 Sep 1987
Particulars of mortgage/charge

21 Mar 1987
Full accounts made up to 30 November 1986

21 Mar 1987
Return made up to 20/03/87; full list of members

28 Mar 1986
Accounts for a small company made up to 30 November 1987

28 Mar 1986
Return made up to 15/03/88; full list of members

S.K.D. OFFICE SUPPLIES LIMITED Charges

9 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71-75 railway road leigh. By way of fixed charge the…
11 August 2004
Debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1991
Legal charge
Delivered: 27 February 1991
Status: Satisfied on 24 August 2004
Persons entitled: Barclays Bank PLC
Description: Plot of land situate behind king street wigan greater…
22 September 1987
Legal charge
Delivered: 30 September 1987
Status: Satisfied on 24 August 2004
Persons entitled: Barclays Bank PLC
Description: 69 railway road leigh greater manchester.
22 September 1987
Legal charge
Delivered: 30 September 1987
Status: Satisfied on 24 April 2015
Persons entitled: Barclays Bank PLC
Description: 71 railway road leigh greater manchester tn gm 124959.
30 October 1973
Legal charge
Delivered: 7 November 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 73 railway road leigh lancs.