Company NameSk Assets Limited
DirectorSteven Daniel Warr
Company StatusActive
Company Number09074895
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Steven Daniel Warr
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2014(1 day after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

30 June 2021Delivered on: 21 October 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 8 and yard adjacent to unit 8 sand lane business park sand lane sandy.
Outstanding
13 April 2017Delivered on: 27 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit 32 moor park industrial centre, tolpits lane, watford and registered at h m land registry under title number HD178863.
Outstanding
29 October 2015Delivered on: 5 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a just windows & doors limited 8 long lane ickenham uxbridge t/no. MX354153.
Outstanding
21 July 2015Delivered on: 22 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H units 16 and 18 moor oark industrial centre tolpits lane watford t/no HD372163.
Outstanding
21 July 2015Delivered on: 22 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 35 moor park industrial centre tolpits lane watford title number HD322584.
Outstanding
31 March 2015Delivered on: 14 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
9 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
21 October 2021Registration of a charge with Charles court order to extend. Charge code 090748950006, created on 30 June 2021 (54 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
13 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
18 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
13 June 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 130
(4 pages)
13 June 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 130
(4 pages)
27 April 2017Registration of charge 090748950005, created on 13 April 2017 (10 pages)
27 April 2017Registration of charge 090748950005, created on 13 April 2017 (10 pages)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 110
(5 pages)
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 110
(5 pages)
29 March 2016Change of share class name or designation (1 page)
29 March 2016Change of share class name or designation (1 page)
15 February 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 110
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 1 February 2015
  • GBP 110
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 November 2015Registration of charge 090748950004, created on 29 October 2015 (12 pages)
5 November 2015Registration of charge 090748950004, created on 29 October 2015 (12 pages)
22 July 2015Registration of charge 090748950003, created on 21 July 2015 (12 pages)
22 July 2015Registration of charge 090748950002, created on 21 July 2015 (12 pages)
22 July 2015Registration of charge 090748950003, created on 21 July 2015 (12 pages)
22 July 2015Registration of charge 090748950002, created on 21 July 2015 (12 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Director's details changed for Mr Steven Daniel Warr on 7 June 2014 (2 pages)
25 June 2015Director's details changed for Mr Steven Daniel Warr on 7 June 2014 (2 pages)
25 June 2015Director's details changed for Mr Steven Daniel Warr on 7 June 2014 (2 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
14 April 2015Registration of charge 090748950001, created on 31 March 2015 (26 pages)
14 April 2015Registration of charge 090748950001, created on 31 March 2015 (26 pages)
25 February 2015Statement of capital following an allotment of shares on 6 June 2014
  • GBP 110
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 6 June 2014
  • GBP 110
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 6 June 2014
  • GBP 110
(4 pages)
9 February 2015Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to C/O a Plus Windows & Doors Ltd Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to C/O a Plus Windows & Doors Ltd Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to C/O a Plus Windows & Doors Ltd Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
11 September 2014Current accounting period shortened from 30 June 2015 to 30 January 2015 (1 page)
11 September 2014Current accounting period shortened from 30 June 2015 to 30 January 2015 (1 page)
17 June 2014Appointment of Steven Daniel Warr as a director (4 pages)
17 June 2014Appointment of Steven Daniel Warr as a director (4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
6 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
6 June 2014Termination of appointment of Graham Cowan as a director (1 page)
6 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
6 June 2014Termination of appointment of Graham Cowan as a director (1 page)
6 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)