Pk2 Services Ltd

General information

Name:

Pk2 Services Limited

Office Address:

1 Apostle Close Balby DN4 9JQ Doncaster

Number: 08605086

Incorporation date: 2013-07-10

Dissolution date: 2022-12-13

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Doncaster with reg. no. 08605086. The firm was started in 2013. The office of this firm was situated at 1 Apostle Close Balby. The zip code for this address is DN4 9JQ. The company was officially closed in 2022, which means it had been in business for 9 years.

The info we posses regarding the firm's MDs shows us that the last two directors were: Alan K. and Paul K. who were appointed on Wed, 10th Jul 2013.

Paul K. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Alan K.

Role: Director

Appointed: 10 July 2013

Latest update: 28 March 2023

Paul K.

Role: Director

Appointed: 10 July 2013

Latest update: 28 March 2023

People with significant control

Paul K.
Notified on 13 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lynn K.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynn K.
Notified on 13 July 2016
Ceased on 30 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 24 July 2022
Confirmation statement last made up date 10 July 2021
Annual Accounts
Start Date For Period Covered By Report 10 July 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 15 September 2014
Date Approval Accounts 15 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

8 Egremont Court Maltby

Post code:

S66 8RT

City / Town:

Rotherham

HQ address,
2015

Address:

8 Egremont Court Maltby

Post code:

S66 8RT

City / Town:

Rotherham

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
9
Company Age

Closest Companies - by postcode