Warning: file_put_contents(c/3e8f30bfc7b8aa8645df234601fe7818.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pk Realisations Limited, S1 3FZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PK REALISATIONS LIMITED

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

This company is commonly known as Pk Realisations Limited. The company was founded 17 years ago and was given the registration number 05953920. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PK REALISATIONS LIMITED
Company Number:05953920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 October 2006
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Secretary03 October 2006Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director19 February 2008Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director03 October 2006Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director14 November 2016Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director03 October 2006Active
St James House, Vicar Lane, Sheffield, S1 2EX

Director10 November 2015Active

People with Significant Control

Mr Neil Stuart Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Significant influence or control
Mr Paul Robert Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:English
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Significant influence or control
Mr Karl John Housley
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Significant influence or control
Mr Lee Stuart Carpenter
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:3rd Floor, Westfield House, Sheffield, S1 3FZ
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-01Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-04-06Insolvency

Liquidation in administration progress report.

Download
2020-10-13Insolvency

Liquidation in administration progress report.

Download
2020-08-19Insolvency

Liquidation in administration extension of period.

Download
2020-04-08Insolvency

Liquidation in administration progress report.

Download
2020-03-31Address

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

Download
2019-10-03Insolvency

Liquidation in administration result creditors meeting.

Download
2019-09-30Insolvency

Liquidation in administration proposals.

Download
2019-09-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-05Resolution

Resolution.

Download
2019-09-02Change of name

Change of name notice.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.