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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
443 Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX | Secretary | 25 April 2007 | Active |
443 Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX | Director | 25 April 2007 | Active |
443 Ashley Road, Parkstone, Poole, United Kingdom, BH14 0AX | Director | 25 April 2007 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Secretary | 25 April 2007 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Director | 25 April 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Officers | Change person secretary company with change date. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-09 | Officers | Change person secretary company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
2018-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.