UKBizDB.co.uk

EKP11 LIMITED

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

This company is commonly known as Ekp11 Limited. The company was founded 14 years ago and was given the registration number 07233588. The firm's registered office is in DONCASTER. You can find them at Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:EKP11 LIMITED
Company Number:07233588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Un9 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Un9 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA

Director22 January 2024Active
Un9 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA

Secretary23 August 2019Active
31, Woodsley Road, Leeds, England, LS6 1SB

Director23 April 2010Active
Un9 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA

Director19 July 2019Active

People with Significant Control

Miss Lindsey Sheridan Gill
Notified on:22 January 2024
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Un9 Armstrong House, First Avenue, Doncaster, England, DN9 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Global Hilife Limited
Notified on:19 July 2019
Status:Active
Country of residence:England
Address:Un9 Armstrong House, First Avenue, Doncaster, England, DN9 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Vincent Castle
Notified on:24 April 2019
Status:Active
Date of birth:August 1972
Nationality:British
Address:Un9 Armstrong House, First Avenue, Doncaster, DN9 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Paul V. Castle Group Limited
Notified on:23 April 2017
Status:Active
Country of residence:England
Address:Un9 Armstrong House, First Avenue, Doncaster, England, DN9 3GA
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Address

Change registered office address company with date old address new address.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person secretary company with name date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.