UKBizDB.co.uk

PK VENEERING LIMITED

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

This company is commonly known as Pk Veneering Limited. The company was founded 15 years ago and was given the registration number 06845655. The firm's registered office is in CREWE. You can find them at Unit 6-7 Quakers Coppice, Crewe Gates Ind Est, Crewe, Cheshire. This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.

Company Information

Name:PK VENEERING LIMITED
Company Number:06845655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16210 - Manufacture of veneer sheets and wood-based panels
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Unit 6-7 Quakers Coppice, Crewe Gates Ind Est, Crewe, Cheshire, CW1 6FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6-7, Quakers Coppice, Crewe Gates Ind Est, Crewe, CW1 6FA

Director26 January 2018Active
Unit 6-7, Quakers Coppice, Crewe Gates Ind Est, Crewe, CW1 6FA

Director26 January 2018Active
Unit 6-7, Quakers Coppice, Crewe Gates Ind Est, Crewe, CW1 6FA

Director26 January 2018Active
42, Lime Tree Avenue, Crewe, England, CW1 4HN

Director12 March 2009Active
Holding 8, Brine Pits Lane, Coole Pilate, Nantwich, England, CW5 8AX

Director12 March 2009Active

People with Significant Control

Mr Karl Anthony Bird
Notified on:26 January 2018
Status:Active
Date of birth:November 1967
Nationality:British
Address:Unit 6-7, Quakers Coppice, Crewe, CW1 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Steventon Bradley
Notified on:26 January 2018
Status:Active
Date of birth:August 1970
Nationality:British
Address:Unit 6-7, Quakers Coppice, Crewe, CW1 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Graham Holland
Notified on:26 January 2018
Status:Active
Date of birth:February 1975
Nationality:British
Address:Unit 6-7, Quakers Coppice, Crewe, CW1 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip William Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:English
Address:Unit 6-7, Quakers Coppice, Crewe, CW1 6FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off company.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Accounts

Change account reference date company current extended.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-30Officers

Termination director company with name termination date.

Download
2018-03-30Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.