PKR LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN3 1HT

Company number 03955346
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address TRANSPOINT BUILDING, DONCASTER ROAD KIRK SANDALL, DONCASTER, DN3 1HT
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 14 October 2016 GBP 150 ; Purchase of own shares.. The most likely internet sites of PKR LIMITED are www.pkr.co.uk, and www.pkr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Pkr Limited is a Private Limited Company. The company registration number is 03955346. Pkr Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Pkr Limited is Transpoint Building Doncaster Road Kirk Sandall Doncaster Dn3 1ht. . PARKINSON, Angela is a Secretary of the company. COX, Mark Andrew is a Director of the company. PARKINSON, Peter William is a Director of the company. PARKINSON, Robert Edward is a Director of the company. Secretary COX, Eleanor has been resigned. Secretary PALMER, Karen has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KEARSLEY, Allen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
PARKINSON, Angela
Appointed Date: 02 December 2003

Director
COX, Mark Andrew
Appointed Date: 04 April 2003
55 years old

Director
PARKINSON, Peter William
Appointed Date: 13 September 2000
74 years old

Director
PARKINSON, Robert Edward
Appointed Date: 04 April 2003
49 years old

Resigned Directors

Secretary
COX, Eleanor
Resigned: 06 June 2003
Appointed Date: 01 July 2001

Secretary
PALMER, Karen
Resigned: 01 July 2001
Appointed Date: 29 March 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 March 2000
Appointed Date: 24 March 2000

Director
KEARSLEY, Allen
Resigned: 14 October 2016
Appointed Date: 29 March 2000
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 March 2000
Appointed Date: 24 March 2000

PKR LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Dec 2016
Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 150

02 Dec 2016
Purchase of own shares.
15 Nov 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

26 Oct 2016
Termination of appointment of Allen Kearsley as a director on 14 October 2016
...
... and 54 more events
27 Apr 2000
Director resigned
27 Apr 2000
Secretary resigned
27 Apr 2000
New secretary appointed
27 Apr 2000
New director appointed
24 Mar 2000
Incorporation

PKR LIMITED Charges

27 May 2004
Debenture
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…