UKBizDB.co.uk

102KR LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 102kr Ltd. The company was founded 32 years ago and was given the registration number 02633852. The firm's registered office is in LEEDS. You can find them at 102 Kirkstall Road, , Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:102KR LTD
Company Number:02633852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:102 Kirkstall Road, Leeds, LS3 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102, Kirkstall Road, Leeds, LS3 1JA

Secretary01 December 2017Active
102, Kirkstall Road, Leeds, LS3 1JA

Director28 January 2015Active
102, Kirkstall Road, Leeds, LS3 1JA

Director28 January 2015Active
102, Kirkstall Road, Leeds, LS3 1JA

Secretary01 November 2016Active
Whinburn Main Street, Summerbridge, HG3 4JF

Secretary31 July 1991Active
102, Kirkstall Road, Leeds, England, LS3 1JA

Secretary29 September 2013Active
Glenside House, Saltaire Road, Bingley, BD16 3EY

Secretary02 July 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary31 July 1991Active
102, Kirkstall Road, Leeds, England, LS3 1JA

Director22 November 2013Active
Whinburn Main Street, Summerbridge, HG3 4JF

Director31 July 1991Active
Brook Farm, Brookroyd Lane, Batley, WF17 0DA

Director01 September 1996Active
102, Kirkstall Road, Leeds, England, LS3 1JA

Director02 July 1999Active
102, Kirkstall Road, Leeds, England, LS3 1JA

Director31 July 1991Active

People with Significant Control

Mr Norman Arthur Skipsey
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:102, Kirkstall Road, Leeds, LS3 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Isabella Skipsey
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:102, Kirkstall Road, Leeds, LS3 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette filings brought up to date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Appoint person secretary company with name date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Officers

Appoint person secretary company with name date.

Download
2016-11-30Officers

Termination secretary company with name termination date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.