Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.K.L.LIMITED
Company Information for

S.K.L.LIMITED

66-70 VICAR LANE, LITTLE GERMANY, BRADFORD, WEST YORKSHIRE, BD99 2XG,
Company Registration Number
00411609
Private Limited Company
Active - Proposal to Strike off

Company Overview

About S.k.l.limited
S.K.L.LIMITED was founded on 1946-05-28 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". S.k.l.limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
S.K.L.LIMITED
 
Legal Registered Office
66-70 VICAR LANE
LITTLE GERMANY
BRADFORD
WEST YORKSHIRE
BD99 2XG
Other companies in BD99
 
Filing Information
Company Number 00411609
Company ID Number 00411609
Date formed 1946-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/02/2021
Account next due 30/11/2022
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-08 07:50:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S.K.L.LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.K.L.LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES LORD
Company Secretary 2008-08-19
ANDREW JAMES LORD
Director 2008-08-19
NEILL LEWIS MCDONALD MOORE
Director 2008-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WEST
Director 2001-02-07 2008-12-05
IAN ANDREW
Company Secretary 2001-02-07 2008-08-19
IAN ANDREW
Director 2001-02-07 2008-08-19
STEPHEN THOMAS WEEKS
Company Secretary 1991-08-07 2001-05-17
IAN CAMPBELL PERCIVAL
Director 1996-11-29 2001-05-05
JOHN JEREMY PEARMUND
Director 1991-08-07 2001-05-01
GRAHAM PHILLIPS
Director 1995-07-28 1996-11-29
RICHARD PAUL BOLAND
Director 1993-07-08 1995-07-28
MICHAEL LESLIE HAWKER
Director 1991-08-07 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES LORD BON PRIX LTD Company Secretary 2008-08-19 CURRENT 1973-04-27 Active - Proposal to Strike off
ANDREW JAMES LORD A.E. ALLITT LTD Company Secretary 2008-08-19 CURRENT 1958-12-19 Active - Proposal to Strike off
ANDREW JAMES LORD DOWNLAND DEBT RECOVERY LTD. Company Secretary 2008-08-19 CURRENT 1964-09-24 Active - Proposal to Strike off
ANDREW JAMES LORD FREEMANS PUBLIC LIMITED COMPANY Company Secretary 2008-08-19 CURRENT 1936-12-08 Active
ANDREW JAMES LORD FREEMANS INTERNATIONAL LIMITED Company Secretary 2008-08-19 CURRENT 1966-12-23 Active - Proposal to Strike off
ANDREW JAMES LORD DIRECT HOME SHOPPING BRANDS LIMITED Company Secretary 2008-08-19 CURRENT 1982-07-22 Active - Proposal to Strike off
ANDREW JAMES LORD OLI LIMITED Company Secretary 2008-08-19 CURRENT 2007-02-26 Active - Proposal to Strike off
ANDREW JAMES LORD GRATTAN INTERNATIONAL LTD Company Secretary 2008-08-19 CURRENT 1979-12-06 Active - Proposal to Strike off
ANDREW JAMES LORD GRATTAN HOME SHOPPING LTD Company Secretary 2008-08-19 CURRENT 1975-08-01 Active - Proposal to Strike off
ANDREW JAMES LORD GRATTAN LOGISTICS LIMITED Company Secretary 2008-08-19 CURRENT 1999-02-18 Active - Proposal to Strike off
ANDREW JAMES LORD RESOLVE DEBT MANAGEMENT LTD. Company Secretary 2008-08-19 CURRENT 1974-12-04 Active - Proposal to Strike off
ANDREW JAMES LORD KALEIDOSCOPE LIMITED Company Secretary 2008-08-19 CURRENT 1987-03-25 Active - Proposal to Strike off
ANDREW JAMES LORD RAINBOW HOME SHOPPING LIMITED Company Secretary 2008-08-19 CURRENT 1988-02-10 Active - Proposal to Strike off
ANDREW JAMES LORD YOU AND YOURS LIMITED Company Secretary 2008-08-19 CURRENT 1982-03-30 Active - Proposal to Strike off
ANDREW JAMES LORD TEXPLANT CORPORATION LIMITED Company Secretary 2008-08-19 CURRENT 1939-05-09 Active - Proposal to Strike off
ANDREW JAMES LORD SCOOPS (BRADFORD) LTD. Company Secretary 2008-08-19 CURRENT 1924-09-22 Active - Proposal to Strike off
ANDREW JAMES LORD LEAROYD & CALVERLEY,LIMITED Company Secretary 2008-08-19 CURRENT 1906-07-24 Active - Proposal to Strike off
ANDREW JAMES LORD GRATTAN (LEICESTER) LIMITED Company Secretary 2008-08-19 CURRENT 1930-06-25 Active - Proposal to Strike off
ANDREW JAMES LORD GRATTAN PUBLIC LIMITED COMPANY Company Secretary 2008-08-19 CURRENT 1930-06-25 Active
ANDREW JAMES LORD LOOK AGAIN LIMITED Company Secretary 2008-08-19 CURRENT 1981-03-31 Active
ANDREW JAMES LORD WITT (UK) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-04 Active
ANDREW JAMES LORD WITT (UK) LIMITED Director 2012-04-25 CURRENT 2002-04-04 Active
ANDREW JAMES LORD BON PRIX LTD Director 2008-08-19 CURRENT 1973-04-27 Active - Proposal to Strike off
ANDREW JAMES LORD A.E. ALLITT LTD Director 2008-08-19 CURRENT 1958-12-19 Active - Proposal to Strike off
ANDREW JAMES LORD DOWNLAND DEBT RECOVERY LTD. Director 2008-08-19 CURRENT 1964-09-24 Active - Proposal to Strike off
ANDREW JAMES LORD FREEMANS INTERNATIONAL LIMITED Director 2008-08-19 CURRENT 1966-12-23 Active - Proposal to Strike off
ANDREW JAMES LORD DIRECT HOME SHOPPING BRANDS LIMITED Director 2008-08-19 CURRENT 1982-07-22 Active - Proposal to Strike off
ANDREW JAMES LORD OLI LIMITED Director 2008-08-19 CURRENT 2007-02-26 Active - Proposal to Strike off
ANDREW JAMES LORD GRATTAN INTERNATIONAL LTD Director 2008-08-19 CURRENT 1979-12-06 Active - Proposal to Strike off
ANDREW JAMES LORD GRATTAN HOME SHOPPING LTD Director 2008-08-19 CURRENT 1975-08-01 Active - Proposal to Strike off
ANDREW JAMES LORD GRATTAN LOGISTICS LIMITED Director 2008-08-19 CURRENT 1999-02-18 Active - Proposal to Strike off
ANDREW JAMES LORD RESOLVE DEBT MANAGEMENT LTD. Director 2008-08-19 CURRENT 1974-12-04 Active - Proposal to Strike off
ANDREW JAMES LORD KALEIDOSCOPE LIMITED Director 2008-08-19 CURRENT 1987-03-25 Active - Proposal to Strike off
ANDREW JAMES LORD RAINBOW HOME SHOPPING LIMITED Director 2008-08-19 CURRENT 1988-02-10 Active - Proposal to Strike off
ANDREW JAMES LORD YOU AND YOURS LIMITED Director 2008-08-19 CURRENT 1982-03-30 Active - Proposal to Strike off
ANDREW JAMES LORD TEXPLANT CORPORATION LIMITED Director 2008-08-19 CURRENT 1939-05-09 Active - Proposal to Strike off
ANDREW JAMES LORD SCOOPS (BRADFORD) LTD. Director 2008-08-19 CURRENT 1924-09-22 Active - Proposal to Strike off
ANDREW JAMES LORD LEAROYD & CALVERLEY,LIMITED Director 2008-08-19 CURRENT 1906-07-24 Active - Proposal to Strike off
ANDREW JAMES LORD GRATTAN (LEICESTER) LIMITED Director 2008-08-19 CURRENT 1930-06-25 Active - Proposal to Strike off
ANDREW JAMES LORD LOOK AGAIN LIMITED Director 2008-08-19 CURRENT 1981-03-31 Active
NEILL LEWIS MCDONALD MOORE A.E. ALLITT LTD Director 2008-12-08 CURRENT 1958-12-19 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE DOWNLAND DEBT RECOVERY LTD. Director 2008-12-08 CURRENT 1964-09-24 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE FREEMANS PUBLIC LIMITED COMPANY Director 2008-12-08 CURRENT 1936-12-08 Active
NEILL LEWIS MCDONALD MOORE FREEMANS INTERNATIONAL LIMITED Director 2008-12-08 CURRENT 1966-12-23 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE OLI LIMITED Director 2008-12-08 CURRENT 2007-02-26 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE GRATTAN INTERNATIONAL LTD Director 2008-12-08 CURRENT 1979-12-06 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE GRATTAN HOME SHOPPING LTD Director 2008-12-08 CURRENT 1975-08-01 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE GRATTAN LOGISTICS LIMITED Director 2008-12-08 CURRENT 1999-02-18 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE RESOLVE DEBT MANAGEMENT LTD. Director 2008-12-08 CURRENT 1974-12-04 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE KALEIDOSCOPE LIMITED Director 2008-12-08 CURRENT 1987-03-25 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE RAINBOW HOME SHOPPING LIMITED Director 2008-12-08 CURRENT 1988-02-10 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE YOU AND YOURS LIMITED Director 2008-12-08 CURRENT 1982-03-30 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE TEXPLANT CORPORATION LIMITED Director 2008-12-08 CURRENT 1939-05-09 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE SCOOPS (BRADFORD) LTD. Director 2008-12-08 CURRENT 1924-09-22 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE LEAROYD & CALVERLEY,LIMITED Director 2008-12-08 CURRENT 1906-07-24 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE GRATTAN (LEICESTER) LIMITED Director 2008-12-08 CURRENT 1930-06-25 Active - Proposal to Strike off
NEILL LEWIS MCDONALD MOORE GRATTAN PUBLIC LIMITED COMPANY Director 2008-12-08 CURRENT 1930-06-25 Active
NEILL LEWIS MCDONALD MOORE LOOK AGAIN LIMITED Director 2008-12-08 CURRENT 1981-03-31 Active
NEILL LEWIS MCDONALD MOORE FREEMANS GRATTAN HOLDINGS LIMITED Director 2008-12-08 CURRENT 1999-06-02 Active
NEILL LEWIS MCDONALD MOORE WITT (UK) LIMITED Director 2008-12-08 CURRENT 2002-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-01-08Voluntary dissolution strike-off suspended
2022-01-08SOAS(A)Voluntary dissolution strike-off suspended
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-01DS01Application to strike the company off the register
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HINCHCLIFFE
2020-11-23AP01DIRECTOR APPOINTED MR RICHARD JOHN HORNBY
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-07-07AP03Appointment of Mr James Daniel Greenwood as company secretary on 2020-07-07
2020-07-07AP01DIRECTOR APPOINTED MR JAMES DANIEL GREENWOOD
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES LORD
2020-07-07TM02Termination of appointment of Andrew James Lord on 2020-07-07
2020-07-06AP01DIRECTOR APPOINTED MR JOHN HINCHCLIFFE
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NEILL LEWIS MCDONALD MOORE
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/19
2018-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-02-15CH01Director's details changed for Andrew James Lord on 2018-02-15
2018-02-15CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW JAMES LORD on 2018-02-15
2018-01-23CH01Director's details changed for Neill Lewis Mcdonald Moore on 2018-01-01
2017-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/02/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0107/08/15 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 01/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0107/08/14 ANNUAL RETURN FULL LIST
2013-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/03/13
2013-08-15AR0107/08/13 ANNUAL RETURN FULL LIST
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM Ingleby Road Bradford West Yorkshire BD99 2XG
2012-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/03/12
2012-08-22AR0107/08/12 ANNUAL RETURN FULL LIST
2011-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/11
2011-08-30AR0107/08/11 ANNUAL RETURN FULL LIST
2010-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/10
2010-08-20AR0107/08/10 ANNUAL RETURN FULL LIST
2010-01-18CH01Director's details changed for Neill Lewis Mcdonald Moore on 2010-01-04
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-08-14363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM OTTO HOUSE INGLEBY ROAD BRADFORD WEST YORKSHIRE BD99 2XG
2009-01-14288aDIRECTOR APPOINTED NEILL LEWIS MCDONALD MOORE
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WEST
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN ANDREW
2008-10-07288aDIRECTOR AND SECRETARY APPOINTED ANDREW JAMES LORD
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-08-15363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-15353LOCATION OF REGISTER OF MEMBERS
2007-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-09-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-05363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: LAVENDER HOUSE 139/141 CLAPHAM ROAD LONDON SW99 0HR
2006-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-08-24363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-08-30363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-12-02AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-08-19363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-12-05AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-21363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/02
2002-08-18363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2001-09-14AAFULL ACCOUNTS MADE UP TO 03/03/01
2001-09-05363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-06-18288bDIRECTOR RESIGNED
2001-06-18288bSECRETARY RESIGNED
2001-05-16288bDIRECTOR RESIGNED
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-22AAFULL ACCOUNTS MADE UP TO 26/02/00
2000-09-05363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-03-30225ACC. REF. DATE EXTENDED FROM 29/01/00 TO 28/02/00
1999-09-01363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/99
1998-09-07363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1998-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1997-09-04363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/97
1996-12-06288bDIRECTOR RESIGNED
1996-12-05288aNEW DIRECTOR APPOINTED
1996-08-29363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/96
1995-09-05363sRETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS
1995-08-04288NEW DIRECTOR APPOINTED
1995-08-04288DIRECTOR RESIGNED
1995-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/95
1994-09-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-09-06363sRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to S.K.L.LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.K.L.LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
S.K.L.LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2014-03-01
Annual Accounts
2013-03-02
Annual Accounts
2012-03-03
Annual Accounts
2011-02-26
Annual Accounts
2010-02-27
Annual Accounts
2009-02-28
Annual Accounts
2008-02-28
Annual Accounts
2007-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.K.L.LIMITED

Intangible Assets
Patents
We have not found any records of S.K.L.LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.K.L.LIMITED
Trademarks
We have not found any records of S.K.L.LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.K.L.LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as S.K.L.LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
HUBEXO NORTH UK LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where S.K.L.LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.K.L.LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.K.L.LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.