-
SKS & PARTNERS LIMITED - 6b, Parkway, Porters Wood, St. Albans, United Kingdom
Company Information
- Company registration number
- 09471621
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6b
- Parkway
- Porters Wood
- St. Albans
- Herts
- AL3 6PA
- England 6b, Parkway, Porters Wood, St. Albans, Herts, AL3 6PA, England UK
Management
- Managing Directors
- DEXTER, Ashley Paul
- KOOYMAN, Jean
- NOBLE, Martyn Francis
- SPOTTISWOOD, David Graham
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-04
- Age Of Company 2015-03-04 9 years
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Jean Kooyman
- -
- Mr David Graham Spottiswood
- Mr Martyn Francis Noble
- -
- Mr Jean Kooyman
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- RETAIL LOGISTICS EXPERTS LIMITED
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Annual Return
- Due Date: 2021-04-15
- Last Date: 2020-03-04
-
SKS & PARTNERS LIMITED Company Description
- SKS & PARTNERS LIMITED is a ltd registered in United Kingdom with the Company reg no 09471621. Its current trading status is "live". It was registered 2015-03-04. It was previously called RETAIL LOGISTICS EXPERTS LIMITED. It has declared SIC or NACE codes as "70229". It has 4 directors It can be contacted at 6B .
Get SKS & PARTNERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sks & Partners Limited - 6b, Parkway, Porters Wood, St. Albans, United Kingdom
- 2015-03-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SKS & PARTNERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-27) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-27) - AA
-
termination-director-company-with-name-termination-date (2020-10-27) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-30) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-26) - AP01
-
confirmation-statement-with-updates (2018-03-09) - CS01
-
notification-of-a-person-with-significant-control (2018-03-09) - PSC01
-
cessation-of-a-person-with-significant-control (2018-03-09) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-01-17) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-22) - CH01
-
appoint-person-director-company-with-name-date (2017-07-28) - AP01
-
termination-director-company-with-name-termination-date (2017-05-31) - TM01
-
capital-allotment-shares (2017-03-17) - SH01
-
change-person-director-company-with-change-date (2017-03-14) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-09) - AD01
-
capital-allotment-shares (2017-03-09) - SH01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-02-01) - AAMD
-
confirmation-statement-with-updates (2017-03-17) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-02) - AA
-
change-account-reference-date-company-previous-extended (2016-05-06) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-03-18) - CERTNM
-
incorporation-company (2015-03-04) - NEWINC