Sks Electrical Limited NORWICH


Founded in 2014, Sks Electrical, classified under reg no. 08928831 is an active company. Currently registered at 124 Thorpe Road NR1 1RS, Norwich the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Simon B., Karl H. and Shane W.. Of them, Simon B., Karl H., Shane W. have been with the company the longest, being appointed on 7 March 2014. As of 9 May 2024, there was 1 ex director - Glenn T.. There were no ex secretaries.

Sks Electrical Limited Address / Contact

Office Address 124 Thorpe Road
Town Norwich
Post code NR1 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08928831
Date of Incorporation Fri, 7th Mar 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 Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Simon B.

Position: Director

Appointed: 07 March 2014

Karl H.

Position: Director

Appointed: 07 March 2014

Shane W.

Position: Director

Appointed: 07 March 2014

Glenn T.

Position: Director

Appointed: 01 April 2014

Resigned: 27 April 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Shane W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Karl H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Shane W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Karl H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-531 786       
Balance Sheet
Current Assets26 09718 1892 6873 1681 8521 2752 4921 9531 985
Net Assets Liabilities 1 7866441 645250 678503 495745 652982 563949 792
Cash Bank In Hand1 0976 123       
Debtors25 00012 066       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1531 686       
Shareholder Funds-531 786       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  41 91236 81530 83621 8138 676  
Average Number Employees During Period   333333
Creditors 2 100 0001 850 0001 575 0001 272 1704 141 7783 917 7143 603 8154 265
Fixed Assets 4 873 0614 873 0614 873 0614 873 0614 873 0614 873 0614 873 061952 072
Net Current Assets Liabilities-2 573 114-2 771 275-3 022 417-3 259 601-3 319 377-205 975-209 695-286 683-2 280
Total Assets Less Current Liabilities2 299 9472 101 7861 892 5561 613 4601 553 6841 370 5254 663 3664 586 378949 792
Creditors Due After One Year2 300 0002 100 000       
Creditors Due Within One Year2 599 2112 789 464       
Investments Fixed Assets4 873 0614 873 061       
Number Shares Allotted 10       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid1010       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, August 2023
Free Download (5 pages)

Company search