Company NameSkepta (UK) Ltd
DirectorsDaljeet Singh Kular and Dharmander Singh Kular
Company StatusActive
Company Number08313541
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daljeet Singh Kular
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkepta (Uk) Ltd Whalebone Lane North
Romford
RM6 5QX
Director NameMr Dharmander Singh Kular
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkepta (Uk) Ltd Whalebone Lane North
Romford
RM6 5QX

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

31 January 2013Delivered on: 8 February 2013
Persons entitled: National Westminster 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: Land lying to the east of whalebone lane north, south dagenham, t/no: EGL93696 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 January 2024Confirmation statement made on 29 November 2023 with no updates (3 pages)
15 August 2023Appointment of Mrs Jutinder Kaur Kular as a director on 15 August 2023 (2 pages)
15 August 2023Termination of appointment of Daljeet Singh Kular as a director on 15 August 2023 (1 page)
1 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
12 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 January 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
9 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
23 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 July 2020Notification of Dharmander Singh Kular as a person with significant control on 2 July 2020 (2 pages)
9 July 2020Cessation of Daljeep Kular as a person with significant control on 1 July 2020 (1 page)
10 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
11 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 11 September 2014 (2 pages)
11 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 11 September 2014 (2 pages)
11 September 2014Administrative restoration application (4 pages)
11 September 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(15 pages)
11 September 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(15 pages)
11 September 2014Administrative restoration application (4 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)