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.
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 | : |
|
Registered Address | : | Transpoint Building, Doncaster Road Kirk Sandall, Doncaster, DN3 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Thorne Road, Doncaster, England, DN1 2HD | Secretary | 02 December 2003 | Active |
33, Thorne Road, Doncaster, England, DN1 2HD | Director | 13 September 2000 | Active |
33, Thorne Road, Doncaster, England, DN1 2HD | Director | 04 April 2003 | Active |
5 Westminster Drive, Dunsville, Doncaster, DN7 4QB | Secretary | 01 July 2001 | Active |
5 Oak Road, Armthorpe, Doncaster, DN3 2DH | Secretary | 29 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 March 2000 | Active |
Transpoint Building, Doncaster Road Kirk Sandall, Doncaster, DN3 1HT | Director | 04 April 2003 | Active |
22 Beechwood Close, Edenthorpe, Doncaster, DN3 2NP | Director | 29 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 24 March 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Change person secretary company with change date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Officers | Change person secretary company with change date. | Download |
2021-09-16 | Officers | Change person director company with change date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Capital | Capital return purchase own shares. | Download |
2017-09-11 | Capital | Capital cancellation shares. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.