S.K.N. Electronics Limited

DataGardener
dissolved
Unknown

S.k.n. Electronics Limited

02012444Private Limited With Share Capital

10Th Floor One Marsden Street, Manchester, M21HW
Incorporated

21/04/1986

Company Age

40 years

Directors

2

Employees

SIC Code

26120

Risk

not scored

Company Overview

Registration, classification & business activity

S.k.n. Electronics Limited (02012444) is a private limited with share capital incorporated on 21/04/1986 (40 years old) and registered in manchester, M21HW. The company operates under SIC code 26120 - manufacture of loaded electronic boards.

Skn electronics is one of the uk’s leading contract electronics manufacturers. operating from our state-of-the-art 13,000sq ft, purpose-built facility in birmingham we work within a diverse range of industry sectors from traffic systems to specialist life-critical medical equipment where we offer se...

Private Limited With Share Capital
SIC: 26120
Unknown
Incorporated 21/04/1986
M21HW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:20-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-03-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:20-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-10-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:10-04-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-04-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2023
Legacy
Category:Other
Date:16-01-2023
Legacy
Category:Other
Date:16-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2023
Legacy
Category:Accounts
Date:05-01-2023
Legacy
Category:Other
Date:05-01-2023
Legacy
Category:Other
Date:05-01-2023
Legacy
Category:Other
Date:16-09-2022
Legacy
Category:Other
Date:16-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-10-2021
Legacy
Category:Accounts
Date:15-10-2021
Legacy
Category:Other
Date:15-10-2021
Legacy
Category:Other
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-03-2021
Legacy
Category:Accounts
Date:25-03-2021
Legacy
Category:Other
Date:25-03-2021
Legacy
Category:Other
Date:25-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-07-2019
Legacy
Category:Accounts
Date:16-07-2019
Legacy
Category:Other
Date:16-07-2019
Legacy
Category:Other
Date:16-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-07-2018
Legacy
Category:Accounts
Date:19-07-2018
Legacy
Category:Other
Date:19-07-2018
Legacy
Category:Other
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-02-2017
Resolution
Category:Resolution
Date:16-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2009
Legacy
Category:Annual Return
Date:09-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:20-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2007
Legacy
Category:Annual Return
Date:22-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2006
Legacy
Category:Annual Return
Date:16-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2005
Legacy
Category:Annual Return
Date:23-11-2004

Innovate Grants

1

This company received a grant of £11801.0 for Smartie Tag With Rf Energy Harvesting. The project started on 01/06/2018 and ended on 31/05/2019.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/12/2023
Filing Date10/01/2023
Latest Accounts31/12/2021

Trading Addresses

10Th Floor One Marsden Street, Manchester, M21HWRegistered
195 Burringham Road, Scunthorpe, South Humberside, DN172BQ

Contact

01217736672
technical@sknelectronics.co.uk
sknelectronics.co.uk
10Th Floor One Marsden Street, Manchester, M21HW