UKBizDB.co.uk

TKR (SERVICES) LIMITED

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

This company is commonly known as Tkr (services) Limited. The company was founded 27 years ago and was given the registration number 03265838. The firm's registered office is in ELLESMERE PORT. You can find them at Hastings House, 79/83 Station Road, Ellesmere Port, Wirral. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:TKR (SERVICES) LIMITED
Company Number:03265838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hastings House, 79/83 Station Road, Ellesmere Port, Wirral, CH65 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Berry Close, Great Sutton, Ellesmere Port, CH66 4XQ

Secretary05 March 1997Active
Unit 4, Hawkshead Road, Greenfields Technology Park, Bromborough, United Kingdom, CH62 3RJ

Director11 October 2018Active
4 Riverbank House, Riverbank Road, Heswall, CH60 4SQ

Director18 October 1996Active
Unit 4, Hawkshead Road, Greenfields Technology Park, Bromborough, United Kingdom, CH62 3RJ

Director11 October 2018Active
Hastings House 77-83, Station Road, Ellesmere Port, England, CH65 4BN

Director01 January 2022Active
Hastings House 77-83, Station Road, Ellesmere Port, England, CH65 4BN

Director01 January 2022Active
215 Allerton Road, Mossley Hill, Liverpool, L18 6JL

Director13 July 2007Active
14 The Spinney, Heswall, Wirral, L60 3SU

Secretary18 October 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 October 1996Active
144 Liscard Road, Wallasey, CH44 0AB

Director13 July 2007Active
Pengwern, The Parade Parkgate, Neston, CH64 6RN

Director05 March 1997Active
2a Old Wrexham Road, Chester, CH4 7HS

Director04 January 2001Active
Rosemount Grange Old Road, West Kirby, Wirral, CH48 4ET

Director04 January 2001Active
140 Buckingham Road, Maghull, Liverpool, L31 7DR

Director18 October 1996Active
Hastings House, 77-83 Station Road, Ellesmere Port, United Kingdom, CH65 4BN

Director18 October 1996Active
Hastings House, 77-83 Station Road, Ellesmere Port, United Kingdom, CH65 4BN

Director05 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 October 1996Active

People with Significant Control

Kimpton Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Hawkshead Road, Bromborough, United Kingdom, CH62 3RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Rosebery Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hastings House, 77-83 Station Road, Ellesmere Port, United Kingdom, CH65 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Trustland Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Hawkshead Road, Bromborough, United Kingdom, CH62 3RJ
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 (7 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
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-12Address

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

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-26Officers

Change person director company with change date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.