Manchester
M2 1HW
Director Name | Mr Darren James Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Mr Khurshid Ahmed |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 19 January 2017) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 253 Moor Green Lane Birmingham West Midlands B13 8QR |
Director Name | Mr Safir Ahmed |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 19 January 2017) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Agnes Road Birmingham West Midlands B13 9PH |
Secretary Name | Mr Safir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Agnes Road Birmingham West Midlands B13 9PH |
Director Name | Mr Asad Irfan Ahmed |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2017) |
Role | Business IT Manager |
Country of Residence | England |
Correspondence Address | 1 St. Agnes Road Birmingham B13 9PH |
Website | sknelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7736672 |
Telephone region | Birmingham |
Registered Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Asad Ahmed 5.00% Ordinary |
---|---|
480 at £1 | Kurshid Ahmed 48.00% Ordinary |
370 at £1 | Safir Ahmed 37.00% Ordinary |
20 at £1 | Asiya Robina 2.00% Ordinary |
20 at £1 | Nahima Almas 2.00% Ordinary |
20 at £1 | R. Ahmed 2.00% Ordinary |
20 at £1 | S. Bi 2.00% Ordinary |
20 at £1 | S.u. Ahmed 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,473,718 |
Cash | £577,876 |
Current Liabilities | £354,927 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
13 September 2017 | Delivered on: 15 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
19 January 2017 | Delivered on: 25 January 2017 Persons entitled: Safir Ahmed, Khurshid Ahmed and Asad Ahmed Classification: A registered charge Outstanding |
19 January 2017 | Delivered on: 25 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 October 1997 | Delivered on: 4 November 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at armoury road small heath birmingham west midlands. Outstanding |
13 June 1997 | Delivered on: 26 June 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24524950. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Outstanding |
9 May 1997 | Delivered on: 28 May 1997 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 9TH may 1997 relating to the leasehold property being the site in armoury road, small heath, birmingham, west midlands. And the company's estate and interest in every conveyance, transfer or lease pursuant to the agreement. By way of assignment all moneys due or owing under or by virtue of the agreement.. See the mortgage charge document for full details. Outstanding |
9 May 1997 | Delivered on: 28 May 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A/C 10450790. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
21 December 2022 | Delivered on: 9 January 2023 Persons entitled: Rdcp Investments 13 LTD Classification: A registered charge Particulars: By way of legal mortgage all intellectual property rights owned by the company and the freehold land and buildings on the west side of derby street, denton registered at hm land registry with title number GM411642 and all other interests and estates in freehold, leasehold and commonhold property (other than any leasehold properties held by the chargor pursuant to a lease granted at rack rent and without a premium). For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
25 January 2019 | Delivered on: 5 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All freehold and leasehold land. Outstanding |
9 May 1997 | Delivered on: 28 May 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
11 November 2020 | Satisfaction of charge 020124440008 in full (1 page) |
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 February 2019 | Notification of Pexion Limited as a person with significant control on 7 February 2019 (2 pages) |
7 February 2019 | Cessation of Darren James Turner as a person with significant control on 7 February 2019 (1 page) |
7 February 2019 | Cessation of David James Brindle as a person with significant control on 7 February 2019 (1 page) |
5 February 2019 | Registration of charge 020124440010, created on 25 January 2019 (24 pages) |
9 October 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
19 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
19 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages) |
15 September 2017 | Registration of charge 020124440009, created on 13 September 2017 (13 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
7 September 2017 | Cessation of Safir Ahmed as a person with significant control on 1 January 2017 (1 page) |
7 September 2017 | Notification of Darren James Turner as a person with significant control on 1 January 2017 (2 pages) |
7 September 2017 | Cessation of Safir Ahmed as a person with significant control on 1 January 2017 (1 page) |
7 September 2017 | Notification of Darren James Turner as a person with significant control on 1 January 2017 (2 pages) |
7 September 2017 | Notification of David James Brindle as a person with significant control on 1 January 2017 (2 pages) |
7 September 2017 | Notification of Darren James Turner as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of David James Brindle as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of David James Brindle as a person with significant control on 1 January 2017 (2 pages) |
7 September 2017 | Cessation of Safir Ahmed as a person with significant control on 7 September 2017 (1 page) |
27 July 2017 | Registered office address changed from Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG England to Crosses Barn Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 27 July 2017 (1 page) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 April 2017 | Registered office address changed from 96 Armoury Road Birmingham B11 2PP to Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 96 Armoury Road Birmingham B11 2PP to Rear Crosses Barn Shaw Brow Shaw Brow Whittle-Le-Woods Chorley PR6 7HG on 3 April 2017 (1 page) |
17 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
25 January 2017 | Registration of charge 020124440007, created on 19 January 2017 (23 pages) |
25 January 2017 | Registration of charge 020124440008, created on 19 January 2017 (53 pages) |
25 January 2017 | Registration of charge 020124440007, created on 19 January 2017 (23 pages) |
25 January 2017 | Registration of charge 020124440008, created on 19 January 2017 (53 pages) |
21 January 2017 | Termination of appointment of Safir Ahmed as a director on 19 January 2017 (1 page) |
21 January 2017 | Termination of appointment of Safir Ahmed as a director on 19 January 2017 (1 page) |
21 January 2017 | Termination of appointment of Asad Irfan Ahmed as a director on 19 January 2017 (1 page) |
21 January 2017 | Termination of appointment of Safir Ahmed as a secretary on 19 January 2017 (1 page) |
21 January 2017 | Appointment of Mr David James Brindle as a director on 19 January 2017 (2 pages) |
21 January 2017 | Appointment of Mr Darren James Turner as a director on 19 January 2017 (2 pages) |
21 January 2017 | Termination of appointment of Khurshid Ahmed as a director on 19 January 2017 (1 page) |
21 January 2017 | Appointment of Mr Darren James Turner as a director on 19 January 2017 (2 pages) |
21 January 2017 | Termination of appointment of Safir Ahmed as a secretary on 19 January 2017 (1 page) |
21 January 2017 | Appointment of Mr David James Brindle as a director on 19 January 2017 (2 pages) |
21 January 2017 | Termination of appointment of Asad Irfan Ahmed as a director on 19 January 2017 (1 page) |
21 January 2017 | Termination of appointment of Khurshid Ahmed as a director on 19 January 2017 (1 page) |
20 January 2017 | Registration of charge 020124440006, created on 20 January 2017 (9 pages) |
20 January 2017 | Registration of charge 020124440006, created on 20 January 2017 (9 pages) |
6 October 2016 | Satisfaction of charge 3 in full (2 pages) |
6 October 2016 | Satisfaction of charge 2 in full (2 pages) |
6 October 2016 | Satisfaction of charge 4 in full (2 pages) |
6 October 2016 | Satisfaction of charge 5 in full (1 page) |
6 October 2016 | Satisfaction of charge 5 in full (1 page) |
6 October 2016 | Satisfaction of charge 3 in full (2 pages) |
6 October 2016 | Satisfaction of charge 1 in full (1 page) |
6 October 2016 | Satisfaction of charge 1 in full (1 page) |
6 October 2016 | Satisfaction of charge 2 in full (2 pages) |
6 October 2016 | Satisfaction of charge 4 in full (2 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr Asad Irfan Ahmed as a director on 16 December 2013 (2 pages) |
8 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr Asad Irfan Ahmed as a director on 16 December 2013 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr Khurshid Ahmed on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Safir Ahmed on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Safir Ahmed on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Khurshid Ahmed on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Safir Ahmed on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Khurshid Ahmed on 1 November 2009 (2 pages) |
9 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 14/11/08; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 December 2007 | Return made up to 14/11/07; no change of members
|
20 December 2007 | Return made up to 14/11/07; no change of members
|
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2007 | Return made up to 14/11/06; full list of members (8 pages) |
22 January 2007 | Return made up to 14/11/06; full list of members (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 December 2005 | Return made up to 14/11/05; full list of members
|
16 December 2005 | Return made up to 14/11/05; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
7 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members
|
25 February 1999 | Return made up to 31/12/98; full list of members
|
8 May 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 May 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members
|
5 March 1998 | Return made up to 31/12/97; full list of members
|
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (4 pages) |
26 June 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
15 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 May 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
21 April 1986 | Incorporation (12 pages) |
21 April 1986 | Incorporation (12 pages) |