Warning: file_put_contents(c/47616faf5c015ab7dd26cd25c0fb6d4f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pocklington Kitchen & Bathrooms Limited, YO42 2AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POCKLINGTON KITCHEN & BATHROOMS LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:91- 93 Market Street, Pocklington, York, England, YO42 2AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21 Rose Avenue, York Business Park, York, United Kingdom, YO26 6RR

Director30 July 2015Active
Unit 20 Rose Avenue, York Business Park, York, United Kingdom, YO26 6RR

Director30 July 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Gazette

Gazette dissolved liquidation.

Download
2023-03-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-01Insolvency

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

Download
2021-02-02Address

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

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-07Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Officers

Change person director company with change date.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-28Officers

Change person director company with change date.

Download
2017-09-21Officers

Change person director company with change date.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Accounts

Change account reference date company previous shortened.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.