Company NameSKS Enterprises Limited
DirectorMurat Nalcakan
Company StatusActive
Company Number07249103
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Murat Nalcakan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityTurkish
StatusCurrent
Appointed01 May 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Shillingford Close
London
NW7 1HQ
Director NameMr Salman Erkarslan
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address245 Caledonian Road
London
N1 1ED
Director NameMr Haktan Uygun
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 May 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 The Chase
Harlow
CM17 9UA

Contact

Websiteskspackaging.co.uk

Location

Registered Address305 Hale Lane
Edgware
London
HA8 7AX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£376,265
Gross Profit£108,199
Net Worth£51,387
Current Liabilities£79,619

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Charges

16 April 2014Delivered on: 17 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2023Change of details for Mr Murat Nalcakan as a person with significant control on 1 December 2023 (2 pages)
15 December 2023Director's details changed for Mr Murat Nalcakan on 1 December 2023 (2 pages)
15 December 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
26 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
16 August 2022Satisfaction of charge 072491030001 in full (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (7 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
17 May 2021Notification of Murat Nalcakan as a person with significant control on 17 May 2021 (2 pages)
17 May 2021Cessation of Salman Erkarslan as a person with significant control on 17 May 2021 (1 page)
11 May 2021Registered office address changed from 187 High Road Leyton London E15 2BY England to 305 Hale Lane Edgware London HA8 7AX on 11 May 2021 (1 page)
5 February 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
1 May 2020Termination of appointment of Salman Erkarslan as a director on 1 May 2020 (1 page)
1 May 2020Appointment of Mr Murat Nalcakan as a director on 1 May 2020 (2 pages)
11 March 2020Registered office address changed from Unit 26a Rosebery Industrial Park, Rosebery Avenue Tottenham London N17 9SR England to 187 High Road Leyton London E15 2BY on 11 March 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 January 2018Notification of Salman Erkarslan as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Salman Erkarslan as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Registered office address changed from 245 Caledonian Road London N1 1ED to Unit 26a Rosebery Industrial Park, Rosebery Avenue Tottenham London N17 9SR on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 245 Caledonian Road London N1 1ED to Unit 26a Rosebery Industrial Park, Rosebery Avenue Tottenham London N17 9SR on 28 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
31 October 2016Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(3 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Termination of appointment of Haktan Uygun as a director on 15 May 2015 (1 page)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(3 pages)
19 May 2015Termination of appointment of Haktan Uygun as a director on 15 May 2015 (1 page)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000
(3 pages)
19 May 2015Termination of appointment of Haktan Uygun as a director on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Haktan Uygun as a director on 15 May 2015 (1 page)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
10 February 2015Appointment of Mr Haktan Uygun as a director on 10 February 2015 (2 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10,000
(4 pages)
10 February 2015Appointment of Mr Haktan Uygun as a director on 10 February 2015 (2 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(3 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10,000
(3 pages)
17 April 2014Registration of charge 072491030001 (25 pages)
17 April 2014Registration of charge 072491030001 (25 pages)
29 August 2013Total exemption full accounts made up to 31 May 2013 (18 pages)
29 August 2013Total exemption full accounts made up to 31 May 2013 (18 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
23 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Mr Salman Erkaslan on 11 May 2010 (3 pages)
6 January 2011Director's details changed for Mr Salman Erkaslan on 11 May 2010 (3 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)