Skr Retail Ltd BRADFORD


Founded in 2012, Skr Retail, classified under reg no. 08162680 is an active company. Currently registered at Regal House BD8 9RR, Bradford the company has been in the business for twelve years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 2 directors in the the company, namely Mohammed C. and Mohammed Y.. In addition one secretary - Mohammed C. - is with the firm. As of 6 May 2024, there were 2 ex directors - Mohammed K., Akib R. and others listed below. There were no ex secretaries.

Skr Retail Ltd Address / Contact

Office Address Regal House
Office Address2 Wallis Street
Town Bradford
Post code BD8 9RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08162680
Date of Incorporation Tue, 31st Jul 2012
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Mohammed C.

Position: Secretary

Appointed: 17 September 2018

Mohammed C.

Position: Director

Appointed: 13 April 2018

Mohammed Y.

Position: Director

Appointed: 05 April 2016

Mohammed K.

Position: Director

Appointed: 31 July 2012

Resigned: 05 April 2016

Akib R.

Position: Director

Appointed: 31 July 2012

Resigned: 16 January 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Mohammad Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mohammad Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-05-312021-05-312022-05-312023-05-31
Net Worth7 60110 41931 401       
Balance Sheet
Cash Bank On Hand  19 1352 3404 29724 3658 3225 52021 2881 826
Current Assets37 804101 525128 40896 61498 571118 639112 54210 46638 85329 245
Debtors33 17186 464109 27394 27494 27494 274104 2204 94617 56527 419
Net Assets Liabilities  31 40260 80978 50870 49865 972205 116295 581358 707
Other Debtors  109 27494 27494 27494 27494 274  18 550
Cash Bank In Hand4 63315 06119 135       
Net Assets Liabilities Including Pension Asset Liability7 60110 41931 401       
Tangible Fixed Assets1 142 9981 154 5431 504 543       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve7 50133 41031 301       
Shareholder Funds7 60110 41931 401       
Other
Bank Borrowings     404 447663 306326 113281 419237 982
Bank Borrowings Overdrafts  469 539430 984392 972349 715326 634282 925238 989194 678
Corporation Tax Payable  5 6923 706 4 8646 28338 98355 13770 098
Creditors  1 530 2331 471 3341 461 6561 490 9881 503 8321 145 2051 069 8311 574 955
Disposals Investment Property Fair Value Model       312 909  
Investment Property  1 504 5431 504 5431 504 5431 504 5431 817 4521 504 5432 077 8732 097 806
Investment Property Fair Value Model    1 504 5431 504 5431 817 4521 504 5432 077 8732 097 806
Net Current Assets Liabilities-691 29137 00857 09127 60035 62156 943    
Number Shares Issued Fully Paid   100      
Other Creditors  1 060 6941 040 3501 068 6841 141 2731 177 198862 2801 404 1721 380 277
Other Taxation Social Security Payable    6 7294 864    
Par Value Share 111      
Total Assets Less Current Liabilities451 7071 191 5511 561 6341 532 1431 540 1641 561 486    
Total Borrowings     349 715326 634282 925238 989194 678
Trade Creditors Trade Payables      2 4682 250  
Trade Debtors Trade Receivables      9 9464 94617 5658 869
Creditors Due After One Year444 1061 158 0411 530 233       
Creditors Due Within One Year729 09564 51771 317       
Fixed Assets1 142 9981 154 5431 504 543       
Number Shares Allotted 100100       
Secured Debts468 750427 083523 311       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  350 000       
Tangible Fixed Assets Cost Or Valuation1 154 5431 154 5431 504 543       
Tangible Fixed Assets Depreciation11 54523 091        
Tangible Fixed Assets Depreciation Charged In Period 11 546        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Appointment (date: Monday 11th March 2024) of a secretary
filed on: 13th, March 2024
Free Download (2 pages)

Company search

Advertisements