Company NameS.K. Components Ltd
DirectorsAmar Kaur Flora and Pritpal Singh Flora
Company StatusActive
Company Number06955815
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Amar Kaur Flora
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ashgrove Road
Ilford
Essex
IG3 9XE
Director NameMr Pritpal Singh Flora
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address22 Ashgrove Road
Ilford
Essex
IG3 9XE

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Pritpal Singh Flora
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,867
Cash£14,625
Current Liabilities£36,398

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

8 January 2021Micro company accounts made up to 31 August 2020 (6 pages)
17 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
26 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
12 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
10 January 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(4 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(4 pages)
20 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(4 pages)
12 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
12 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
15 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from 284C High Street Smethwick West Midlands B66 3NU England on 13 September 2010 (1 page)
13 September 2010Director's details changed for Mr Pritpal Singh Flora on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mr Pritpal Singh Flora on 1 January 2010 (2 pages)
13 September 2010Registered office address changed from 284C High Street Smethwick West Midlands B66 3NU England on 13 September 2010 (1 page)
13 September 2010Director's details changed for Mr Pritpal Singh Flora on 1 January 2010 (2 pages)
26 October 2009Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
26 October 2009Current accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
8 July 2009Incorporation (14 pages)
8 July 2009Incorporation (14 pages)