Sks & Partners Limited ST. ALBANS


Sks & Partners started in year 2015 as Private Limited Company with registration number 09471621. The Sks & Partners company has been functioning successfully for 9 years now and its status is active. The firm's office is based in St. Albans at 6b Parkway. Postal code: AL3 6PA. Since March 18, 2015 Sks & Partners Limited is no longer carrying the name Retail Logistics Experts.

The company has 4 directors, namely Martyn N., Ashley D. and Jean K. and others. Of them, Jean K., David S. have been with the company the longest, being appointed on 4 March 2015 and Martyn N. and Ashley D. have been with the company for the least time - from 12 June 2017. As of 24 April 2024, there were 2 ex directors - Dennis W., Peter S. and others listed below. There were no ex secretaries.

Sks & Partners Limited Address / Contact

Office Address 6b Parkway
Office Address2 Porters Wood
Town St. Albans
Post code AL3 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09471621
Date of Incorporation Wed, 4th Mar 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (84 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Martyn N.

Position: Director

Appointed: 12 June 2017

Ashley D.

Position: Director

Appointed: 12 June 2017

Jean K.

Position: Director

Appointed: 04 March 2015

David S.

Position: Director

Appointed: 04 March 2015

Dennis W.

Position: Director

Appointed: 22 November 2018

Resigned: 27 October 2020

Peter S.

Position: Director

Appointed: 04 March 2015

Resigned: 15 May 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is Jean K. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is David S. This PSC has significiant influence or control over the company,. The third one is Martyn N., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jean K.

Notified on 4 March 2017
Nature of control: significiant influence or control

David S.

Notified on 4 March 2017
Nature of control: significiant influence or control

Martyn N.

Notified on 4 March 2018
Nature of control: significiant influence or control

Peter S.

Notified on 4 March 2017
Ceased on 4 March 2018
Nature of control: significiant influence or control

Company previous names

Retail Logistics Experts March 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-2 016      
Balance Sheet
Cash Bank On Hand79 6398 48427 87871 24555 46154 82433 676
Current Assets95 35331 471115 504235 268221 072204 788202 248
Debtors16 51422 98787 626164 023165 611149 964168 572
Other Debtors3 678      
Property Plant Equipment   1438425 
Cash Bank In Hand78 839      
Net Assets Liabilities Including Pension Asset Liability-2 016      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-3 016      
Shareholder Funds-2 016      
Other
Accrued Liabilities 1 916     
Accumulated Depreciation Impairment Property Plant Equipment   3493152 
Amounts Owed To Group Undertakings 34 13163 726155 677144 908144 908136 828
Average Number Employees During Period3445544
Corporation Tax Payable132  1   
Creditors73 09246 397124 868223 677195 057179 856167 810
Deferred Tax Asset Debtors  13 8068 0643 5684 9622 721
Deferred Tax Assets 15 50713 8068 0913 5844 9672 721
Increase From Depreciation Charge For Year Property Plant Equipment   345911825
Loans From Group Undertakings Participating Interests 7506 85319 778   
Net Current Assets Liabilities82 115-14 926-9 36411 59126 01524 93234 438
Nominal Value Allotted Share Capital 2 4522 4482 448   
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 2 4522 4482 4482 4482 4482 448
Number Shares Issued Specific Share Issue 452     
Other Creditors34 131      
Par Value Share1111111
Prepayments   110 777110 881110 881110 881
Prepayments Accrued Income25 591   5 0005 0005 000
Profit Loss -67 7086 58021 098 -1 1429 481
Property Plant Equipment Gross Cost   177177177 
Recoverable Value-added Tax 7972 2483 08915 458 638
Total Additions Including From Business Combinations Property Plant Equipment   177   
Total Assets Less Current Liabilities82 115-14 926-9 36411 73426 09924 95734 438
Trade Creditors Trade Payables38 8299 60054 28948 22143 00727 78325 982
Trade Debtors Trade Receivables16 5146 68371 57242 09314 62313 22114 185
Accrued Liabilities Deferred Income    5 0005 0005 000
Amounts Owed By Group Undertakings    16 08115 90015 900
Amounts Owed To Other Related Parties Other Than Directors   19 7782 142753 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      177
Disposals Property Plant Equipment      177
Value-added Tax Payable     1 412 
Creditors Due After One Year84 131      
Creditors Due Within One Year38 829      
Number Shares Allotted1 000      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal25 591      
Share Capital Allotted Called Up Paid1 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 4, 2024
filed on: 19th, March 2024
Free Download (3 pages)

Company search

Advertisements