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

Skm Products Limited


Skm Products started in year 1991 as Private Limited Company with registration number 02668811. The Skm Products company has been functioning successfully for 33 years now and its status is active. The firm's office is based in at 199 Clarendon Park Road. Postal code: LE2 3AN.

The firm has one director. Kevin S., appointed on 1 January 1994. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - June P. who worked with the the firm until 31 December 2017.

Skm Products Limited Address / Contact

Office Address 199 Clarendon Park Road
Office Address2 Leicester
Town
Post code LE2 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02668811
Date of Incorporation Fri, 6th Dec 1991
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Kevin S.

Position: Director

Appointed: 01 January 1994

Matthew P.

Position: Director

Appointed: 26 September 2001

Resigned: 31 March 2005

June P.

Position: Secretary

Appointed: 06 December 1991

Resigned: 31 December 2017

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1991

Resigned: 06 December 1991

Martin P.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 2017

June P.

Position: Director

Appointed: 06 December 1991

Resigned: 31 December 2017

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 06 December 1991

Resigned: 06 December 1991

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Kevin S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Martin P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kevin S.

Notified on 29 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin P.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth275 144270 298266 186282 458        
Balance Sheet
Current Assets358 296377 232380 892353 269241 551205 944200 371202 076235 841234 700249 116222 687
Net Assets Liabilities        189 487191 179193 385 
Cash Bank In Hand154 727175 803215 700188 028        
Debtors140 819148 502115 718115 337        
Net Assets Liabilities Including Pension Asset Liability275 144270 298266 186282 458        
Stocks Inventory62 75052 92749 47449 904        
Tangible Fixed Assets27 67920 13211 61546 042        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve275 044270 198266 086282 358        
Shareholder Funds275 144270 298266 186282 458        
Other
Average Number Employees During Period      1311111099
Creditors    48 85851 88982 44457 41647 50649 65569 42472 798
Fixed Assets 20 13211 61546 04233 74026 0852 2961 9261 1521 45313 69310 515
Net Current Assets Liabilities247 465253 456256 290245 624192 694154 055117 927144 660188 335189 726179 692 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        4 4384 681  
Total Assets Less Current Liabilities275 144273 588267 905291 666226 433180 140120 223146 586189 487191 179193 385 
Capital Reserves 270 298266 186282 458219 686       
Creditors Due Within One Year110 831123 776124 602107 64548 857       
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets 8 8438 517         
Net Assets Liability Excluding Pension Asset Liability 270 298266 186282 458219 686       
Number Shares Allotted 100 100        
Par Value Share 1 1        
Profit Loss For Period 36 85437 588         
Provisions For Liabilities Charges 3 2901 7199 2086 748       
Raw Materials Consumables 284 063266 882         
Share Capital Allotted Called Up Paid100100100100        
Staff Costs 319 755320 069         
Tangible Fixed Assets Additions   56 202        
Tangible Fixed Assets Cost Or Valuation280 056281 351281 351291 129        
Tangible Fixed Assets Depreciation252 377261 219269 736245 087        
Tangible Fixed Assets Depreciation Charged In Period   15 746        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   40 395        
Tangible Fixed Assets Disposals   46 424        
Tax On Profit Or Loss On Ordinary Activities 15 0199 410         
Turnover Gross Operating Revenue 771 702757 970         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 5th, July 2023
Free Download (4 pages)

Company search

Advertisements