Sky D.i.y. Supercentre Limited WEST YORKSHIRE


Sky D.i.y. Supercentre started in year 2003 as Private Limited Company with registration number 04944463. The Sky D.i.y. Supercentre company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in West Yorkshire at 7a Battinson Road. Postal code: HX1 5PR.

The firm has 2 directors, namely Akbar A., Shoukat A.. Of them, Shoukat A. has been with the company the longest, being appointed on 28 October 2003 and Akbar A. has been with the company for the least time - from 12 November 2019. As of 15 May 2024, there was 1 ex secretary - Nahida B.. There were no ex directors.

This company operates within the HX1 5PR postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1121218 . It is located at 7a Battinson Road, Halifax with a total of 2 cars.

Sky D.i.y. Supercentre Limited Address / Contact

Office Address 7a Battinson Road
Office Address2 Halifax
Town West Yorkshire
Post code HX1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04944463
Date of Incorporation Mon, 27th Oct 2003
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Akbar A.

Position: Director

Appointed: 12 November 2019

Shoukat A.

Position: Director

Appointed: 28 October 2003

Nahida B.

Position: Secretary

Appointed: 28 October 2003

Resigned: 15 November 2019

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 2003

Resigned: 28 October 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 27 October 2003

Resigned: 28 October 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Shoukat A. This PSC and has 25-50% shares.

Shoukat A.

Notified on 31 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth119 856163 416269 747138 976206 152220 182268 318      
Balance Sheet
Cash Bank On Hand      158 781148 29464 209256 44752 403113 70661 741
Current Assets221 823295 211400 257287 337320 173387 768385 931389 974306 709496 197347 853439 456402 591
Debtors   10 000  1 7506 080  5 000  
Net Assets Liabilities      268 318254 259209 264288 104203 492181 750232 253
Other Debtors      1 7506 080  5 000  
Property Plant Equipment      14 37917 396115 628135 965131 738118 723117 181
Total Inventories      225 400235 600242 500239 750290 450325 750340 850
Cash Bank In Hand23 32344 611164 35713 08779 673        
Net Assets Liabilities Including Pension Asset Liability119 856163 416269 747138 976206 152220 182268 318      
Stocks Inventory198 500250 600235 900264 250240 500        
Tangible Fixed Assets12 89924 58018 88616 64812 486        
Reserves/Capital
Called Up Share Capital44444        
Profit Loss Account Reserve99 854143 414249 745118 974186 150        
Shareholder Funds119 856163 416269 747138 976206 152220 182268 318      
Other
Version Production Software         2 020 2 0222 024
Accumulated Depreciation Impairment Property Plant Equipment      52 71658 51467 28679 96683 80396 81876 687
Additions Other Than Through Business Combinations Property Plant Equipment       8 815113 75437 53716 350 13 000
Average Number Employees During Period      13151313131412
Creditors      129 757150 305205 940333 364266 208369 011280 101
Finished Goods Goods For Resale      225 400235 600242 500    
Increase From Depreciation Charge For Year Property Plant Equipment       5 79814 62117 16817 35313 01512 500
Loans From Directors      5 3291 63017 61923 1883 7751 95316 827
Net Current Assets Liabilities221 823142 591254 497287 337195 210211 658256 174239 669100 769162 83381 64570 445122 490
Nominal Value Allotted Share Capital        42222
Nominal Value Shares Issued In Period         2   
Number Shares Allotted         2222
Number Shares Issued In Period- Gross         2   
Other Creditors      4225881 4711 699836636317
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        5 8494 48813 516 32 631
Other Disposals Property Plant Equipment        6 7504 52016 740 34 673
Par Value Share         1111
Property Plant Equipment Gross Cost      67 09575 910182 914215 931215 541215 541193 868
Taxation Including Deferred Taxation Balance Sheet Subtotal      2 2352 8067 13310 6949 8917 4187 418
Taxation Social Security Payable      24 45620 87111 91463 66722 55820 36134 416
Total Assets Less Current Liabilities234 722319 791273 383141 143207 696221 335270 553257 065216 397298 798213 383189 168239 671
Trade Creditors Trade Payables      99 550127 216174 936244 810239 039334 612209 226
Value-added Tax Payable           11 44919 315
Creditors Due After One Year114 748152 620145 760162 842         
Creditors Due Within One Year 152 620145 760162 842124 963176 110129 757      
Fixed Assets12 89924 58018 88616 64812 4869 67714 379      
Provisions For Liabilities Charges1183 7553 6362 1671 5441 1532 235      
Share Premium Account19 99819 99819 99819 99819 998        
Tangible Fixed Assets Additions 21 8306013 312         
Tangible Fixed Assets Cost Or Valuation50 54857 77058 37161 68361 683        
Tangible Fixed Assets Depreciation37 64933 19039 48545 03549 197        
Tangible Fixed Assets Depreciation Charged In Period 8 1936 2955 5504 162        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 652           
Tangible Fixed Assets Disposals 14 608           

Transport Operator Data

7a Battinson Road
City Halifax
Post code HX1 5PR
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 23rd, April 2024
Free Download (7 pages)

Company search

Advertisements