Sk Utilities Ltd LONDON


Founded in 2014, Sk Utilities, classified under reg no. 09069153 is an active company. Currently registered at The Minster Building 4th Floor EC3R 7AG, London the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Paul G., Peter K.. Of them, Peter K. has been with the company the longest, being appointed on 12 July 2018 and Paul G. has been with the company for the least time - from 15 July 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joanne F. who worked with the the firm until 15 July 2019.

Sk Utilities Ltd Address / Contact

Office Address The Minster Building 4th Floor
Office Address2 21 Mincing Lane
Town London
Post code EC3R 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09069153
Date of Incorporation Tue, 3rd Jun 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Paul G.

Position: Director

Appointed: 15 July 2019

Peter K.

Position: Director

Appointed: 12 July 2018

Jonathan B.

Position: Director

Appointed: 15 July 2019

Resigned: 16 August 2021

Thomas C.

Position: Director

Appointed: 15 July 2019

Resigned: 25 May 2023

Joanne F.

Position: Secretary

Appointed: 26 March 2018

Resigned: 15 July 2019

Phil W.

Position: Director

Appointed: 30 November 2017

Resigned: 01 January 2019

Leanne M.

Position: Director

Appointed: 03 June 2014

Resigned: 30 June 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Bionic Services Group Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Joanne F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter K., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Bionic Services Group Limited

The Minster Building 4th Floor, 21 Mincing Lane, London, EC3R 7AG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07159620
Notified on 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne F.

Notified on 1 October 2017
Ceased on 15 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Peter K.

Notified on 17 September 2016
Ceased on 15 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-30
Net Worth-163 414-559 801  
Balance Sheet
Cash Bank On Hand 85 28956 971100 855
Current Assets141 319219 178224 764664 211
Debtors92 152133 889167 793563 356
Other Debtors 58 84134 552323 953
Property Plant Equipment 21 66556 95644 325
Cash Bank In Hand49 16785 289  
Tangible Fixed Assets6 74821 665  
Reserves/Capital
Called Up Share Capital200200  
Profit Loss Account Reserve-163 614-560 001  
Shareholder Funds-163 414-559 801  
Other
Accumulated Depreciation Impairment Property Plant Equipment 5 33515 50734 771
Corporation Tax Recoverable  117 25575 981
Creditors 800 6441 408 7491 993 939
Increase From Depreciation Charge For Year Property Plant Equipment  10 17219 264
Net Current Assets Liabilities-170 162-581 466-1 183 985-1 329 728
Number Shares Issued Fully Paid  200200
Other Creditors 546 5501 094 8431 752 204
Other Taxation Social Security Payable 210 505253 220180 507
Par Value Share 111
Property Plant Equipment Gross Cost  72 46379 096
Total Additions Including From Business Combinations Property Plant Equipment  72 4636 633
Total Assets Less Current Liabilities-163 414-559 801-1 127 029-1 285 403
Trade Creditors Trade Payables 43 58960 68661 228
Trade Debtors Trade Receivables 75 04815 986163 422
Creditors Due Within One Year311 481800 644  
Number Shares Allotted 200  
Share Capital Allotted Called Up Paid200200  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 22nd, January 2024
Free Download (14 pages)

Company search