S K S Engineering & Machine Services Limited ELLAND


S K S Engineering & Machine Services started in year 1998 as Private Limited Company with registration number 03641502. The S K S Engineering & Machine Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Elland at Heritage Exchange. Postal code: HX5 0HG.

Currently there are 4 directors in the the firm, namely Andrew H., Graham T. and John T. and others. In addition one secretary - John T. - is with the company. As of 6 May 2024, there were 3 ex directors - James K., Christopher B. and others listed below. There were no ex secretaries.

S K S Engineering & Machine Services Limited Address / Contact

Office Address Heritage Exchange
Office Address2 South Lane
Town Elland
Post code HX5 0HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03641502
Date of Incorporation Thu, 1st Oct 1998
Industry Machining
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Andrew H.

Position: Director

Appointed: 08 February 2018

Graham T.

Position: Director

Appointed: 08 February 2018

John T.

Position: Secretary

Appointed: 01 October 1998

John T.

Position: Director

Appointed: 01 October 1998

Peter H.

Position: Director

Appointed: 01 October 1998

James K.

Position: Director

Appointed: 21 September 2004

Resigned: 20 July 2017

Christopher B.

Position: Director

Appointed: 01 August 2000

Resigned: 12 June 2008

Steven H.

Position: Director

Appointed: 01 August 2000

Resigned: 12 June 2008

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1998

Resigned: 01 October 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 01 October 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats found, there is John T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Peter H. This PSC has significiant influence or control over the company,. Moving on, there is Susan H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

John T.

Notified on 1 September 2016
Nature of control: significiant influence or control

Peter H.

Notified on 1 September 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Susan H.

Notified on 1 September 2016
Ceased on 8 October 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Karen T.

Notified on 1 September 2016
Ceased on 8 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand46464646464646
Current Assets627 208376 461545 257505 336273 471254 689261 999
Debtors625 339374 633543 332503 323271 482252 181259 097
Net Assets Liabilities171 59860 083206 985173 60535 2401 00421 700
Other Debtors152 203118 121212 996141 77099 28850 19139 923
Property Plant Equipment51 68934 49225 86169 02538 67328 33821 254
Total Inventories1 8231 7821 8791 9671 9432 4622 856
Other
Accumulated Depreciation Impairment Property Plant Equipment98 44884 55893 18971 50376 75582 59089 674
Average Number Employees During Period26222020201512
Bank Borrowings Overdrafts160 465137 826135 893144 34020 68765 21965 766
Corporation Tax Payable56 39831 900 23 71613 0313 4619 487
Creditors502 307347 916362 170342 080167 649199 411210 095
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 251 38 43911 2773 833 
Disposals Property Plant Equipment 31 087 47 04525 1004 500 
Fixed Assets51 68934 49225 86169 02538 67328 33821 254
Increase From Depreciation Charge For Year Property Plant Equipment 12 3618 63116 75316 5299 6687 084
Net Current Assets Liabilities124 90128 545183 087163 256105 82255 27851 904
Other Creditors39 12030 002 40 48940 81533 24534 649
Other Taxation Social Security Payable142 21875 75275 42582 84663 89153 71749 371
Property Plant Equipment Gross Cost150 137119 050119 050140 528115 428110 928110 928
Provisions For Liabilities Balance Sheet Subtotal4 9922 9541 96311 3195 5515 3844 038
Total Additions Including From Business Combinations Property Plant Equipment   68 523   
Total Assets Less Current Liabilities176 59063 037208 948232 281144 49583 61673 158
Trade Creditors Trade Payables104 10672 43663 18150 68929 22543 76950 822
Trade Debtors Trade Receivables473 136256 512330 336361 553172 194201 990219 174
Advances Credits Directors  69 58572 41254 96422 800 
Advances Credits Made In Period Directors   150 827106 75218 460132
Advances Credits Repaid In Period Directors   148 000124 20050 62422 668

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 9th, November 2023
Free Download (10 pages)

Company search

Advertisements