Warning: file_put_contents(c/7b24717d055b39e5751790be17147de6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Wk Maintenance Services Limited, YO8 6NU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WK MAINTENANCE SERVICES LIMITED

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

This company is commonly known as Wk Maintenance Services Limited. The company was founded 17 years ago and was given the registration number 06046637. The firm's registered office is in SELBY. You can find them at Birchwood York Road, Cliffe, Selby, North Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WK MAINTENANCE SERVICES LIMITED
Company Number:06046637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Birchwood York Road, Cliffe, Selby, North Yorkshire, England, YO8 6NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
261b, Bramhall Lane, Stockport, England, SK3 8SA

Director19 December 2022Active
55 Townstreet, Middleton, Leeds, LS10 3NG

Secretary09 January 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 January 2007Active
66 Sandy Bank Avenue, Rothwell, Leeds, LS26 0ER

Director09 January 2007Active
38 Garden Lane, Sherburn In Elmet, Leeds, England, LS25 6AU

Director04 December 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 January 2007Active

People with Significant Control

Mr Michael Wilson
Notified on:19 December 2022
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:261b, Bramhall Lane, Stockport, England, SK3 8SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Raja Barik
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:38 Garden Lane, Sherburn In Elmet, Leeds, England, LS25 6AU
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
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-08-15Address

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

Download
2023-05-30Address

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

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Capital

Capital allotment shares.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.