General information

Name:

Sk Foods Ltd

Office Address:

Elthorne Gate 64 High Street HA5 5QA Pinner

Number: 03130900

Incorporation date: 1995-11-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sk Foods came into being in 1995 as a company enlisted under no 03130900, located at HA5 5QA Pinner at Elthorne Gate. This company has been in business for twenty nine years and its official state is active. This company's SIC and NACE codes are 47110 meaning . 2022-05-31 is the last time account status updates were filed.

Sk Foods Limited is a small-sized vehicle operator with the licence number OK1116506. The firm has one transport operating centre in the country. In their subsidiary in Ruislip on Addison Ind. Estate, 1 machine is available.

Having six recruitment advertisements since 2014/06/04, the firm has been active on the labour market. On 2016/09/21, it started seeking job candidates for a full time Warehouse Supervisor - Paid Cash Weekly position in Ruislip, and on 2014/06/04, for the vacant position of a full time Warehouse-Driver in Ruislip. They employ workers on such positions as for example: Flexible Hours, Field Sales Executive, Multi Drop Delivery Driver and Field Sales Executive - Ruislip London Flexible Hours.

Mohammed K. and Shafiqur K. are registered as the firm's directors and have been managing the firm since 2014/09/10. In order to help the directors in their tasks, this particular firm has been utilizing the skills of Luthfa K. as a secretary for the last twenty seven years.

Financial data based on annual reports

Company staff

Mohammed K.

Role: Director

Appointed: 10 September 2014

Latest update: 12 February 2024

Luthfa K.

Role: Secretary

Appointed: 15 May 1997

Latest update: 12 February 2024

Shafiqur K.

Role: Director

Appointed: 27 November 1995

Latest update: 12 February 2024

People with significant control

Executives who have control over the firm are as follows: Shafiqur K. owns 1/2 or less of company shares. Luthfa K. owns 1/2 or less of company shares.

Shafiqur K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Luthfa K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 30 October 2023
Confirmation statement last made up date 16 October 2022
Annual Accounts 8 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 8 September 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 September 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 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 17 October 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 17 October 2012
Annual Accounts 27 June 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 June 2013

Company Vehicle Operator Data

Unit 3

Address

Addison Ind. Estate , 702b Field End Road

City

Ruislip

Postal code

HA4 0QP

No. of Vehicles

1

Jobs and Vacancies at Sk Foods Ltd

Warehouse Supervisor - Paid Cash Weekly in Ruislip, posted on Wednesday 21st September 2016
Region / City London, Ruislip
Industry Wholesale trade/import-export
Salary £240.00 per week
Job type full time
Career level none
 
Multi Drop Delivery Driver - Ruislip, Harrow in Ruislip, posted on Wednesday 21st September 2016
Region / City London, Ruislip
Industry retail industry
Salary £260.00 per week
Job type full time
Career level none
 
Field Sales Executive - Ruislip London Flexible Hours in Ruislip, posted on Wednesday 22nd April 2015
Region / City Ruislip
Salary From £17500.00 to £41500.00 per year
Job type permanent
Expiration date Thursday 4th June 2015
 
Multi Drop Delivery Driver in Ruislip, posted on Monday 17th November 2014
Region / City London, Ruislip
Industry retail industry
Salary £240.00 per week
Experience at least one year
Job type full time
Career level none
 
Flexible Hours, Field Sales Executive in Ruislip, posted on Tuesday 1st July 2014
Region / City London, Ruislip
Industry retail industry
Experience at least two years
Work hours Flexitime
Job type full time
Career level managerial
 
Warehouse-Driver in Ruislip, posted on Wednesday 4th June 2014
Region / City London, Ruislip
Industry retail industry
Salary £8.00 per hour
Experience at least one year
Job type full time
Career level none
Job contact info Rumel Kamaly
Job reference code UXB/58347
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 14th, February 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Ferrari House 2nd Floor ( Mezzanine ) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

HQ address,
2013

Address:

Ferrari House 2nd Floor ( Mezzanine ) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

HQ address,
2014

Address:

Ferrari House 2nd Floor ( Mezzanine ) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

HQ address,
2015

Address:

Ferrari House 2nd Floor ( Mezzanine ) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

HQ address,
2016

Address:

Ferrari House 2nd Floor ( Mezzanine ) 102 College Road

Post code:

HA1 1ES

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 47110 :
28
Company Age

Similar companies nearby

Closest companies