9sk Limited

General information

Name:

9sk Ltd

Office Address:

Suite 1 Aireside House Royd Ings Avenue BD21 4BZ Keighley

Number: 08038459

Incorporation date: 2012-04-19

Dissolution date: 2019-06-04

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the start of 9sk Limited, a company which was located at Suite 1 Aireside House, Royd Ings Avenue in Keighley. The company was created on 2012-04-19. The firm Companies House Reg No. was 08038459 and the company postal code was BD21 4BZ. The firm had been present on the British market for approximately seven years up until 2019-06-04.

Sarah K. was this company's managing director, appointed in 2012 in April.

Sarah K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mark K.

Role: Secretary

Appointed: 22 April 2014

Latest update: 20 March 2025

Sarah K.

Role: Director

Appointed: 19 April 2012

Latest update: 20 March 2025

People with significant control

Sarah K.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 03 May 2019
Confirmation statement last made up date 19 April 2018
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 October 2014
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 21 October 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, June 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2014

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2015

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2016

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
7
Company Age

Closest Companies - by postcode