P.k. Motors Limited (number 09604758) is a private limited company legally formed on 2015-05-22 originating in England. The enterprise has its registered office at Unit 6, Capitol Trading Park Kirkby Bank Road, Knowsley Industrial Park, Liverpool L33 7SY. P.k. Motors Limited is operating under SIC: 45112 which means "sale of used cars and light motor vehicles".
Company details
Name
P.k. Motors Limited
Number
09604758
Date of Incorporation:
May 22, 2015
End of financial year:
31 March
Address:
Unit 6, Capitol Trading Park Kirkby Bank Road, Knowsley Industrial Park, Liverpool, L33 7SY
SIC code:
45112 - Sale of used cars and light motor vehicles
Moving to the 2 directors that can be found in this company, we can name: Peter K. (in the company from 24 July 2018), Malcolm E. (appointment date: 22 May 2015). The Companies House lists 1 person of significant control - Malcolm E., the only person in the company who has over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2016-03-31
2017-03-31
2018-03-31
2019-03-31
Current Assets
10,496
11,247
12,251
14,726
Total Assets Less Current Liabilities
-
79
36
115
Number Shares Allotted
10
-
-
-
People with significant control
Malcolm E.
6 April 2016
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates 2020-05-22
filed on: 9th, June 2020
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates 2020-05-22
filed on: 9th, June 2020
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2019-05-22
filed on: 5th, July 2019
| confirmation statement
Free Download
(3 pages)
(AA) Micro company accounts made up to 2018-03-31
filed on: 1st, January 2019
| accounts
Free Download
(2 pages)
(AP01) New director was appointed on 2018-07-24
filed on: 6th, August 2018
| officers
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2018-05-22
filed on: 26th, July 2018
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 31st, December 2017
| accounts
Free Download
(3 pages)
(PSC01) Notification of a person with significant control 2017-06-30
filed on: 30th, June 2017
| persons with significant control
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2017-05-22
filed on: 30th, June 2017
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, January 2017
| accounts
Free Download
(3 pages)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
Free Download
(1 page)
(AR01) Annual return made up to 2016-05-22 with full list of members
filed on: 17th, October 2016
| annual return
Free Download
(6 pages)
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
Free Download
(1 page)
(AA01) Current accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 19th, October 2015
| accounts
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 22nd, May 2015
| incorporation