PK DEVELOPMENTS 2000 LIMITED
YORK

Hellopages » North Yorkshire » York » YO24 3BX

Company number 05216120
Status Active
Incorporation Date 27 August 2004
Company Type Private Limited Company
Address 52 FRONT STREET, ACOMB, YORK, YO24 3BX
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registration of charge 052161200002, created on 7 October 2016; Registration of charge 052161200001, created on 7 October 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of PK DEVELOPMENTS 2000 LIMITED are www.pkdevelopments2000.co.uk, and www.pk-developments-2000.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and one months. The distance to to Poppleton Rail Station is 1.7 miles; to Ulleskelf Rail Station is 7.7 miles; to Church Fenton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pk Developments 2000 Limited is a Private Limited Company. The company registration number is 05216120. Pk Developments 2000 Limited has been working since 27 August 2004. The present status of the company is Active. The registered address of Pk Developments 2000 Limited is 52 Front Street Acomb York Yo24 3bx. The company`s financial liabilities are £376.12k. It is £143.45k against last year. The cash in hand is £93.02k. It is £-23.31k against last year. And the total assets are £1631.55k, which is £-51.72k against last year. KENYON, Shirley Ann is a Secretary of the company. KENYON, Paul Winston is a Director of the company. KENYON, Shirley Ann is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


pk developments 2000 Key Finiance

LIABILITIES £376.12k
+61%
CASH £93.02k
-21%
TOTAL ASSETS £1631.55k
-4%
All Financial Figures

Current Directors

Secretary
KENYON, Shirley Ann
Appointed Date: 27 August 2004

Director
KENYON, Paul Winston
Appointed Date: 27 August 2004
70 years old

Director
KENYON, Shirley Ann
Appointed Date: 27 August 2004
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 2004
Appointed Date: 27 August 2004

Persons With Significant Control

Mr Paul Winston Kenyon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley Kenyon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PK DEVELOPMENTS 2000 LIMITED Events

11 Oct 2016
Registration of charge 052161200002, created on 7 October 2016
11 Oct 2016
Registration of charge 052161200001, created on 7 October 2016
30 Aug 2016
Confirmation statement made on 27 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

...
... and 22 more events
06 Jan 2006
Total exemption small company accounts made up to 31 August 2005
21 Oct 2005
Return made up to 27/08/05; full list of members
04 Oct 2004
Ad 27/08/04--------- £ si 1@1=1 £ ic 1/2
27 Aug 2004
Secretary resigned
27 Aug 2004
Incorporation

PK DEVELOPMENTS 2000 LIMITED Charges

7 October 2016
Charge code 0521 6120 0002
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD Trading as Together
Description: Apt 3 grange court, ferrybridge road, konttingley. Apt 6…
7 October 2016
Charge code 0521 6120 0001
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD Trading as Together
Description: Apt 3 grange court ferrybridge road knottingley WF11 8J2…