SKR SERVICES LIMITED

The Big Padlock Champions Business Park The Big Padlock Champions Business Park, Birkenhead, CH49 0AB, Wirral, England
StatusACTIVE
Company No.06661981
CategoryPrivate Limited Company
Incorporated01 Aug 2008
Age15 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

SKR SERVICES LIMITED is an active private limited company with number 06661981. It was incorporated 15 years, 10 months, 7 days ago, on 01 August 2008. The company address is The Big Padlock Champions Business Park The Big Padlock Champions Business Park, Birkenhead, CH49 0AB, Wirral, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 13 May 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

New address: The Big Padlock Champions Business Park Arrowe Brook Road Birkenhead Wirral CH49 0AB

Old address: 3 Newport Business Park New Bridge Road Ellesmere Port Cheshire CH65 4LZ England

Change date: 2023-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-28

Psc name: Valerie Furneaux

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2022

Action Date: 25 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Furneaux

Notification date: 2021-12-25

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2022

Action Date: 25 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-25

Psc name: Andre Furneaux

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2022

Action Date: 25 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Trevor Furneaux

Cessation date: 2021-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2022

Action Date: 25 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-25

Officer name: Keith Trevor Furneaux

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Furneaux

Appointment date: 2021-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-22

Officer name: Sarah Furneaux

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: Unit a5, Evans Easy Space Zone 1 Deeside Industrial Estate, Welsh Road Deeside CH5 2LR Wales

Change date: 2020-03-10

New address: 3 Newport Business Park New Bridge Road Ellesmere Port Cheshire CH65 4LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-05

Psc name: Thomas Joseph David Stock

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gavin Patrick Ross Reddin

Cessation date: 2017-04-05

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 13 GBP

Documents

View document PDF

Capital cancellation shares

Date: 26 May 2017

Action Date: 05 Apr 2017

Category: Capital

Type: SH06

Capital : 6 GBP

Date: 2017-04-05

Documents

View document PDF

Resolution

Date: 08 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

Old address: Units 4 & 5 Lumina Business Park Martindale Road Bromborough Wirral Merseyside CH62 3PT

New address: Unit a5, Evans Easy Space Zone 1 Deeside Industrial Estate, Welsh Road Deeside CH5 2LR

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-17

Officer name: Gavin Patrick Ross Reddin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital cancellation shares

Date: 02 Apr 2015

Action Date: 02 Mar 2015

Category: Capital

Type: SH06

Capital : 12 GBP

Date: 2015-03-02

Documents

View document PDF

Resolution

Date: 02 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital cancellation shares

Date: 02 Apr 2015

Action Date: 01 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-01

Capital : 14 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Capital return purchase own shares

Date: 12 May 2014

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2014

Action Date: 01 Mar 2014

Category: Capital

Type: SH01

Capital : 18 GBP

Date: 2014-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 15 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-15

Capital : 6 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Mar 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 14 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 14 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-09

Old address: Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Gavin Patrick Ross Reddin

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Joseph David Stock

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Keith Trevor Furneaux

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

New date: 2010-01-31

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/08/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 27/01/09\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gordons nominee secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordons nominee directors LIMITED

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from 22 great james street london WC1N 3ES

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed thomas joseph david stock

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed keith trevor furneaux

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed gavin patrick ross reddin

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GORDONS148 LIMITED\certificate issued on 27/01/09

Documents

View document PDF

Incorporation company

Date: 01 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APR MANAGEMENT LTD

107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER

Number:08211012
Status:ACTIVE
Category:Private Limited Company

EMMATT TAXI HIRE LIMITED

3 CLEEKIM RD,EDINBURGH, LOTHIAN,EH15 3HU

Number:SC223731
Status:ACTIVE
Category:Private Limited Company

GOACSU LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10904018
Status:ACTIVE
Category:Private Limited Company

JULIA ROYLE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08139509
Status:ACTIVE
Category:Private Limited Company

LEGACY COMPANY FIVE LIMITED

4TH FLOOR ABBEY HOUSE,MANCHESTER,M2 4AB

Number:01834285
Status:LIQUIDATION
Category:Private Limited Company

LPL ADVOCATEN LLP

DEPT 1086 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:OC367733
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source