Company NameS.K.N. Electronics Limited
DirectorsDavid James Brindle and Darren James Turner
Company StatusIn Administration
Company Number02012444
CategoryPrivate Limited Company
Incorporation Date21 April 1986(38 years ago)

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr David James Brindle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMr Darren James Turner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor One Marsden Street
Manchester
M2 1HW
Director NameMr Khurshid Ahmed
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration25 years (resigned 19 January 2017)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address253 Moor Green Lane
Birmingham
West Midlands
B13 8QR
Director NameMr Safir Ahmed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration25 years (resigned 19 January 2017)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St Agnes Road
Birmingham
West Midlands
B13 9PH
Secretary NameMr Safir Ahmed
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration25 years (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Agnes Road
Birmingham
West Midlands
B13 9PH
Director NameMr Asad Irfan Ahmed
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(27 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2017)
RoleBusiness IT Manager
Country of ResidenceEngland
Correspondence Address1 St. Agnes Road
Birmingham
B13 9PH

Contact

Websitesknelectronics.co.uk
Email address[email protected]
Telephone0121 7736672
Telephone regionBirmingham

Location

Registered AddressC/O Interpath Ltd
10th Floor One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Asad Ahmed
5.00%
Ordinary
480 at £1Kurshid Ahmed
48.00%
Ordinary
370 at £1Safir Ahmed
37.00%
Ordinary
20 at £1Asiya Robina
2.00%
Ordinary
20 at £1Nahima Almas
2.00%
Ordinary
20 at £1R. Ahmed
2.00%
Ordinary
20 at £1S. Bi
2.00%
Ordinary
20 at £1S.u. Ahmed
2.00%
Ordinary

Financials

Year2014
Net Worth£1,473,718
Cash£577,876
Current Liabilities£354,927

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

13 September 2017Delivered on: 15 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
19 January 2017Delivered on: 25 January 2017
Persons entitled: Safir Ahmed, Khurshid Ahmed and Asad Ahmed

Classification: A registered charge
Outstanding
19 January 2017Delivered 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 2017Delivered on: 20 January 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
20 October 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2022Delivered 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 2019Delivered on: 5 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold land.
Outstanding
9 May 1997Delivered 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

Filing History

15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 November 2020Satisfaction of charge 020124440008 in full (1 page)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (56 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 February 2019Notification of Pexion Limited as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Cessation of Darren James Turner as a person with significant control on 7 February 2019 (1 page)
7 February 2019Cessation of David James Brindle as a person with significant control on 7 February 2019 (1 page)
5 February 2019Registration of charge 020124440010, created on 25 January 2019 (24 pages)
9 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
19 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
19 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (44 pages)
15 September 2017Registration of charge 020124440009, created on 13 September 2017 (13 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
7 September 2017Cessation of Safir Ahmed as a person with significant control on 1 January 2017 (1 page)
7 September 2017Notification of Darren James Turner as a person with significant control on 1 January 2017 (2 pages)
7 September 2017Cessation of Safir Ahmed as a person with significant control on 1 January 2017 (1 page)
7 September 2017Notification of Darren James Turner as a person with significant control on 1 January 2017 (2 pages)
7 September 2017Notification of David James Brindle as a person with significant control on 1 January 2017 (2 pages)
7 September 2017Notification of Darren James Turner as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of David James Brindle as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of David James Brindle as a person with significant control on 1 January 2017 (2 pages)
7 September 2017Cessation of Safir Ahmed as a person with significant control on 7 September 2017 (1 page)
27 July 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 April 2017Registered 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 2017Registered 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 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 February 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 January 2017Registration of charge 020124440007, created on 19 January 2017 (23 pages)
25 January 2017Registration of charge 020124440008, created on 19 January 2017 (53 pages)
25 January 2017Registration of charge 020124440007, created on 19 January 2017 (23 pages)
25 January 2017Registration of charge 020124440008, created on 19 January 2017 (53 pages)
21 January 2017Termination of appointment of Safir Ahmed as a director on 19 January 2017 (1 page)
21 January 2017Termination of appointment of Safir Ahmed as a director on 19 January 2017 (1 page)
21 January 2017Termination of appointment of Asad Irfan Ahmed as a director on 19 January 2017 (1 page)
21 January 2017Termination of appointment of Safir Ahmed as a secretary on 19 January 2017 (1 page)
21 January 2017Appointment of Mr David James Brindle as a director on 19 January 2017 (2 pages)
21 January 2017Appointment of Mr Darren James Turner as a director on 19 January 2017 (2 pages)
21 January 2017Termination of appointment of Khurshid Ahmed as a director on 19 January 2017 (1 page)
21 January 2017Appointment of Mr Darren James Turner as a director on 19 January 2017 (2 pages)
21 January 2017Termination of appointment of Safir Ahmed as a secretary on 19 January 2017 (1 page)
21 January 2017Appointment of Mr David James Brindle as a director on 19 January 2017 (2 pages)
21 January 2017Termination of appointment of Asad Irfan Ahmed as a director on 19 January 2017 (1 page)
21 January 2017Termination of appointment of Khurshid Ahmed as a director on 19 January 2017 (1 page)
20 January 2017Registration of charge 020124440006, created on 20 January 2017 (9 pages)
20 January 2017Registration of charge 020124440006, created on 20 January 2017 (9 pages)
6 October 2016Satisfaction of charge 3 in full (2 pages)
6 October 2016Satisfaction of charge 2 in full (2 pages)
6 October 2016Satisfaction of charge 4 in full (2 pages)
6 October 2016Satisfaction of charge 5 in full (1 page)
6 October 2016Satisfaction of charge 5 in full (1 page)
6 October 2016Satisfaction of charge 3 in full (2 pages)
6 October 2016Satisfaction of charge 1 in full (1 page)
6 October 2016Satisfaction of charge 1 in full (1 page)
6 October 2016Satisfaction of charge 2 in full (2 pages)
6 October 2016Satisfaction of charge 4 in full (2 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(7 pages)
18 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(7 pages)
8 December 2014Appointment of Mr Asad Irfan Ahmed as a director on 16 December 2013 (2 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(7 pages)
8 December 2014Appointment of Mr Asad Irfan Ahmed as a director on 16 December 2013 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
18 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Khurshid Ahmed on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Safir Ahmed on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Safir Ahmed on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Khurshid Ahmed on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Safir Ahmed on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Khurshid Ahmed on 1 November 2009 (2 pages)
9 December 2008Return made up to 14/11/08; full list of members (5 pages)
9 December 2008Return made up to 14/11/08; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2007Return made up to 14/11/06; full list of members (8 pages)
22 January 2007Return made up to 14/11/06; full list of members (8 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 December 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 November 2003Return made up to 13/11/03; full list of members (7 pages)
20 November 2003Return made up to 13/11/03; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 December 2002Return made up to 02/12/02; full list of members (7 pages)
7 December 2002Return made up to 02/12/02; full list of members (7 pages)
19 December 2001Return made up to 15/12/01; full list of members (6 pages)
19 December 2001Return made up to 15/12/01; full list of members (6 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
25 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/99
(6 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 May 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 05/03/98
(6 pages)
5 March 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 05/03/98
(6 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
26 June 1997Particulars of mortgage/charge (4 pages)
26 June 1997Particulars of mortgage/charge (4 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (4 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (4 pages)
15 May 1997Return made up to 31/12/96; full list of members (6 pages)
15 May 1997Return made up to 31/12/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
21 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
21 April 1986Incorporation (12 pages)
21 April 1986Incorporation (12 pages)