PKA BOOKS LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5GJ

Company number 03624605
Status Active
Incorporation Date 1 September 1998
Company Type Private Limited Company
Address 33 SEAGRAVE DRIVE, OADBY, LEICESTER, LEICESTERSHIRE, LE2 5GJ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 2 . The most likely internet sites of PKA BOOKS LIMITED are www.pkabooks.co.uk, and www.pka-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Pka Books Limited is a Private Limited Company. The company registration number is 03624605. Pka Books Limited has been working since 01 September 1998. The present status of the company is Active. The registered address of Pka Books Limited is 33 Seagrave Drive Oadby Leicester Leicestershire Le2 5gj. . KHATRI, Memoona is a Secretary of the company. KHATRI, Muhammed Bashir Ebrahim is a Director of the company. Secretary KHATRI, Muhammed Bashir Ebrahim has been resigned. Secretary PENNACK, Richard Charles has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director PENNACK, Richard Charles has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
KHATRI, Memoona
Appointed Date: 08 June 2000

Director
KHATRI, Muhammed Bashir Ebrahim
Appointed Date: 02 September 1998
73 years old

Resigned Directors

Secretary
KHATRI, Muhammed Bashir Ebrahim
Resigned: 01 July 1999
Appointed Date: 02 September 1998

Secretary
PENNACK, Richard Charles
Resigned: 08 June 2000
Appointed Date: 01 July 1999

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 02 September 1998
Appointed Date: 01 September 1998

Director
PENNACK, Richard Charles
Resigned: 01 July 1999
Appointed Date: 02 September 1998
80 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 02 September 1998
Appointed Date: 01 September 1998

Persons With Significant Control

Mr Muhammed Bashir Khatri
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PKA BOOKS LIMITED Events

08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
...
... and 37 more events
08 Oct 1998
New secretary appointed;new director appointed
08 Oct 1998
Registered office changed on 08/10/98 from: wharf lodge 112 mansfield road derby DE1 3RA
23 Sep 1998
Director resigned
23 Sep 1998
Secretary resigned
01 Sep 1998
Incorporation