You are here: bizstats.co.uk > a-z index > S list

S.k. Imports Limited BRADFORD


S.k. Imports started in year 1999 as Private Limited Company with registration number 03739658. The S.k. Imports company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bradford at 18 Campus Road. Postal code: BD7 1HR.

The company has 2 directors, namely Preeti G., Sandeep G.. Of them, Sandeep G. has been with the company the longest, being appointed on 29 March 1999 and Preeti G. has been with the company for the least time - from 23 March 2012. Currently there is one former director listed by the company - Preeti G., who left the company on 1 April 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

S.k. Imports Limited Address / Contact

Office Address 18 Campus Road
Office Address2 Listerhills Science Park
Town Bradford
Post code BD7 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739658
Date of Incorporation Wed, 24th Mar 1999
Industry Wholesale of textiles
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Preeti G.

Position: Director

Appointed: 23 March 2012

Sandeep G.

Position: Director

Appointed: 29 March 1999

Santosh G.

Position: Secretary

Appointed: 01 March 2008

Resigned: 08 June 2020

Sandeep G.

Position: Secretary

Appointed: 29 March 1999

Resigned: 01 March 2008

Preeti G.

Position: Director

Appointed: 29 March 1999

Resigned: 01 April 2007

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 29 March 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 29 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Sandeep G. This PSC has 25-50% voting rights and has 25-50% shares.

Sandeep G.

Notified on 10 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-31
Net Worth390 981450 560520 344569 665663 500768 316
Balance Sheet
Cash Bank In Hand127 469111 558145 574115 89389 870179 330
Current Assets796 372790 2941 091 4051 310 3042 101 6782 061 694
Debtors357 315289 957314 613373 638994 465890 009
Net Assets Liabilities Including Pension Asset Liability390 981450 560 569 665663 500768 316
Stocks Inventory311 588388 779631 218820 7731 017 343992 355
Tangible Fixed Assets586 844585 583584 880587 37522 76478 406
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve390 881450 460520 244569 565663 400768 216
Shareholder Funds390 981450 560520 344569 665663 500768 316
Other
Creditors Due After One Year    16 64314 649
Creditors Due Within One Year 1 343 0341 155 9411 328 0141 444 2991 357 135
Debtors Due After One Year  -10 000-139 670-738 218 
Net Current Assets Liabilities-195 863-135 023-64 536-17 710657 379704 559
Number Shares Allotted  100100100100
Par Value Share  111 
Share Capital Allotted Called Up Paid 100100100100100
Tangible Fixed Assets Additions   4 35324 777 
Tangible Fixed Assets Cost Or Valuation591 078591 078591 510595 86338 840100 302
Tangible Fixed Assets Depreciation4 2345 4956 6308 48816 07621 896
Tangible Fixed Assets Depreciation Charged In Period  1 0271 8587 588 
Tangible Fixed Assets Disposals    581 800 
Total Assets Less Current Liabilities390 981450 560520 344569 665680 143782 965
Creditors Due Within One Year Total Current Liabilities992 235925 317    
Fixed Assets586 844585 583    
Tangible Fixed Assets Depreciation Charge For Period 1 261    
Obligations Under Finance Lease Hire Purchase Contracts After One Year    16 64314 649
Value Shares Allotted     1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements