Skopos Fabrics Limited DEWSBURY


Founded in 2015, Skopos Fabrics, classified under reg no. 09702865 is an active company. Currently registered at Providence Mills Syke Lane WF12 8HT, Dewsbury the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely James C., Amir R. and Samina R.. Of them, James C., Amir R., Samina R. have been with the company the longest, being appointed on 1 March 2019. As of 15 May 2024, there were 4 ex directors - Tariq R., Felicity S. and others listed below. There were no ex secretaries.

Skopos Fabrics Limited Address / Contact

Office Address Providence Mills Syke Lane
Office Address2 Earlsheaton
Town Dewsbury
Post code WF12 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09702865
Date of Incorporation Sat, 25th Jul 2015
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James C.

Position: Director

Appointed: 01 March 2019

Amir R.

Position: Director

Appointed: 01 March 2019

Samina R.

Position: Director

Appointed: 01 March 2019

Tariq R.

Position: Director

Appointed: 02 December 2015

Resigned: 01 March 2019

Felicity S.

Position: Director

Appointed: 05 August 2015

Resigned: 04 July 2017

John R.

Position: Director

Appointed: 05 August 2015

Resigned: 01 March 2019

Ian K.

Position: Director

Appointed: 25 July 2015

Resigned: 01 March 2019

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats researched, there is Skopos Limited from Dewsbury, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Ian K. This PSC has significiant influence or control over the company,. Moving on, there is Tariq R., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Skopos Limited

Providence Mills Syke Lane, Earlsheaton, Dewsbury, WF12 8HT, England

Legal authority Limited Company
Legal form Limited Company
Notified on 15 March 2021
Ceased on 15 March 2021
Nature of control: significiant influence or control

Ian K.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Tariq R.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

John R.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: significiant influence or control

Ssa Soft

55 Vuillage Centre Place Mississauga, Ontario, Canada

Legal authority Corporation Law
Legal form Corporation
Notified on 1 March 2019
Ceased on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Felicity S.

Notified on 6 April 2016
Ceased on 4 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand532 778481 649996 5081 428 4081 810 747
Current Assets2 165 4422 175 9322 152 7992 585 5073 332 058
Debtors500 986658 589308 663284 237586 566
Net Assets Liabilities1 445 1381 047 866865 403916 2341 184 216
Other Debtors131 680127 093158 57381 37433 892
Property Plant Equipment36 93337 18810 911 1 237
Total Inventories1 131 6781 035 694847 628872 862 
Other
Accumulated Depreciation Impairment Property Plant Equipment113 179128 874155 151166 062166 175
Average Number Employees During Period5156544951
Bank Borrowings Overdrafts  220 833400 000290 972
Corporation Tax Payable4 71525 882   
Creditors750 2201 158 188220 833400 000290 972
Future Minimum Lease Payments Under Non-cancellable Operating Leases468 507511 380403 395314 898249 617
Increase From Depreciation Charge For Year Property Plant Equipment 15 69526 27710 911113
Net Current Assets Liabilities1 415 2221 017 7441 077 3981 316 2341 474 260
Other Creditors210 620273 768466 703421 744453 882
Other Taxation Social Security Payable68 797118 807101 99567 382265 652
Profit Loss55 853102 728   
Property Plant Equipment Gross Cost150 112166 062166 062166 062167 412
Provisions For Liabilities Balance Sheet Subtotal7 0177 0662 073 309
Total Additions Including From Business Combinations Property Plant Equipment 15 950  1 350
Total Assets Less Current Liabilities1 452 1551 054 9321 088 3091 316 2341 475 497
Trade Creditors Trade Payables466 088739 731477 536709 3131 046 597
Trade Debtors Trade Receivables369 306531 496150 090202 863552 674

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Friday 3rd May 2024 director's details were changed
filed on: 3rd, May 2024
Free Download (2 pages)

Company search

Advertisements