This company is commonly known as Pocklington Kitchen & Bathrooms Limited. The company was founded 8 years ago and was given the registration number 09710193. The firm's registered office is in YORK. You can find them at 91- 93 Market Street, Pocklington, York, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | POCKLINGTON KITCHEN & BATHROOMS LIMITED |
---|---|---|
Company Number | : | 09710193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2015 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91- 93 Market Street, Pocklington, York, England, YO42 2AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21 Rose Avenue, York Business Park, York, United Kingdom, YO26 6RR | Director | 30 July 2015 | Active |
Unit 20 Rose Avenue, York Business Park, York, United Kingdom, YO26 6RR | Director | 30 July 2015 | Active |
Mr Oliver Shipley | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG |
Nature of control | : |
|
Mr Mark Colin Redpath | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG |
Nature of control | : |
|
Mr Mark Colin Redpath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pasture House, Smary Lane, York, United Kingdom, YO19 5UG |
Nature of control | : |
|
Mr Oliver Shipley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Broad Highway, York, United Kingdom, YO19 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-07 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Officers | Change person director company with change date. | Download |
2017-09-28 | Officers | Change person director company with change date. | Download |
2017-09-28 | Officers | Change person director company with change date. | Download |
2017-09-21 | Officers | Change person director company with change date. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-08 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.