UKBizDB.co.uk

P & K ELECTRICAL (SOUTHERN) LIMITED

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

This company is commonly known as P & K Electrical (southern) Limited. The company was founded 17 years ago and was given the registration number 06226577. The firm's registered office is in POOLE. You can find them at 443 Ashley Road, Parkstone, Poole, Dorset. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:P & K ELECTRICAL (SOUTHERN) LIMITED
Company Number:06226577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:443 Ashley Road, Parkstone, Poole, Dorset, United Kingdom, BH14 0AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
443 Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX

Secretary25 April 2007Active
443 Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX

Director25 April 2007Active
443 Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX

Director25 April 2007Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary25 April 2007Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director25 April 2007Active

People with Significant Control

Mr Kevin Andrew Lever
Notified on:01 August 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:443 Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis Peter Mcelhatton
Notified on:30 June 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:808-810 Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Mary Mcelhatton
Notified on:30 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:808-810 Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Andrew Lever
Notified on:30 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:808-810 Wimborne Road, Moordown, Bournemouth, United Kingdom, BH9 2DT
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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Officers

Change person secretary company with change date.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-09Officers

Change person secretary company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-09Officers

Change person director company with change date.

Download
2018-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Address

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

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.