UKBizDB.co.uk

PKR LIMITED

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

This company is commonly known as Pkr Limited. The company was founded 24 years ago and was given the registration number 03955346. The firm's registered office is in DONCASTER. You can find them at Transpoint Building, Doncaster Road Kirk Sandall, Doncaster, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:PKR LIMITED
Company Number:03955346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Transpoint Building, Doncaster Road Kirk Sandall, Doncaster, DN3 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Thorne Road, Doncaster, England, DN1 2HD

Secretary02 December 2003Active
33, Thorne Road, Doncaster, England, DN1 2HD

Director13 September 2000Active
33, Thorne Road, Doncaster, England, DN1 2HD

Director04 April 2003Active
5 Westminster Drive, Dunsville, Doncaster, DN7 4QB

Secretary01 July 2001Active
5 Oak Road, Armthorpe, Doncaster, DN3 2DH

Secretary29 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 March 2000Active
Transpoint Building, Doncaster Road Kirk Sandall, Doncaster, DN3 1HT

Director04 April 2003Active
22 Beechwood Close, Edenthorpe, Doncaster, DN3 2NP

Director29 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 March 2000Active

People with Significant Control

Mr Mark Andrew Cox
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Transpoint Building, Doncaster, DN3 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter William Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Transpoint Building, Doncaster, DN3 1HT
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 (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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person secretary company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Change person secretary company with change date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Change account reference date company previous shortened.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Capital

Capital return purchase own shares.

Download
2017-09-11Capital

Capital cancellation shares.

Download
2017-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.