KIRKSTALL LIMITED - YORK
Company Profile | Company Filings |
Overview
KIRKSTALL LIMITED is a Private Limited Company from YORK ENGLAND and has the status: Active.
KIRKSTALL LIMITED was incorporated 23 years ago on 23/11/2000 and has the registered number: 04112948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
KIRKSTALL LIMITED was incorporated 23 years ago on 23/11/2000 and has the registered number: 04112948. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
KIRKSTALL LIMITED - YORK
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
72200 - Research and experimental development on social sciences and humanities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
YORK HOUSE OUTGANG LANE
YORK
NORTH YORKSHIRE
YO19 5UP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR VIVIAN DAVID HALLAM | Sep 1958 | British | Director | 2016-11-14 | CURRENT |
GBAC LIMITED | Corporate Secretary | 2020-01-01 | CURRENT | ||
MRS BHUMIKA SINGH | Mar 1978 | British | Director | 2022-10-01 | CURRENT |
DR JOHN MALCOLM WILKINSON | Aug 1946 | British | Director | 2001-01-12 | CURRENT |
MR TREVOR EDWARD BROWN | Jun 1946 | British | Director | 2016-08-10 | CURRENT |
MR TIMOTHY MAXWELL COLE | Dec 1956 | British | Director | 2012-11-27 UNTIL 2019-06-30 | RESIGNED |
DAVID AUFRERE OXLADE | May 1949 | British | Director | 2009-12-14 UNTIL 2019-07-01 | RESIGNED |
MR GARRY PETER MUMFORD | Secretary | 2012-02-10 UNTIL 2018-12-31 | RESIGNED | ||
DR JOHN MALCOLM WILKINSON | Aug 1946 | British | Secretary | 2001-01-12 UNTIL 2001-08-03 | RESIGNED |
MR MARK VAUX | Sep 1963 | British | Director | 2019-09-02 UNTIL 2020-12-31 | RESIGNED |
PROFESSOR DAVID JOHN TWEATS | Feb 1950 | British | Director | 2009-09-13 UNTIL 2011-08-14 | RESIGNED |
VIKING DIRECTORS LIMITED | Corporate Director | 2008-10-20 UNTIL 2016-11-14 | RESIGNED | ||
DR DAVID JAMES HITCHINGS | Oct 1943 | British | Director | 2001-01-12 UNTIL 2005-06-13 | RESIGNED |
MR DAVID JOHN MORAN | Jan 1962 | British | Director | 2014-05-12 UNTIL 2015-11-16 | RESIGNED |
MR GARRY PETER MUMFORD | Sep 1959 | British | Director | 2001-08-03 UNTIL 2011-06-13 | RESIGNED |
KNOWLES WARWICK LIMITED | Corporate Secretary | 2018-12-31 UNTIL 2020-01-01 | RESIGNED | ||
INSIGHT NOMINEES LIMITED | Corporate Secretary | 2001-08-03 UNTIL 2012-02-03 | RESIGNED | ||
FIRST SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-23 UNTIL 2001-01-12 | RESIGNED | ||
FIRST DIRECTORS LIMITED | Corporate Nominee Director | 2000-11-23 UNTIL 2001-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Aufrere Oxlade | 2016-11-24 - 2021-11-23 | 5/1949 | York North Yorkshire | Significant influence or control |
Mr Timothy Maxwell Cole | 2016-11-24 - 2021-11-23 | 12/1956 | York North Yorkshire | Significant influence or control |
Dr Malcolm Wilkinson | 2016-11-24 | 8/1946 | York North Yorkshire | Significant influence or control |
Mr Trevor Edward Brown | 2016-11-24 | 6/1946 | York North Yorkshire | Significant influence or control |
Mr Vivian David Hallam | 2016-11-24 | 9/1958 | York North Yorkshire | Significant influence or control |
Braveheart Investment Group Plc | 2016-11-24 | Glasgow Lanarkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KIRKSTALL_LIMITED - Accounts | 2023-11-30 | 31-03-2023 | £19,071 Cash £70,072 equity |
KIRKSTALL_LIMITED - Accounts | 2022-08-25 | 31-03-2022 | £4,355 Cash £-90,866 equity |
KIRKSTALL_LIMITED - Accounts | 2021-09-29 | 31-03-2021 | £6,493 Cash £-30,529 equity |
KIRKSTALL_LIMITED - Accounts | 2019-11-28 | 31-03-2019 | £5,304 Cash £-42,738 equity |
KIRKSTALL_LIMITED - Accounts | 2018-12-08 | 31-03-2018 | £7,774 Cash £6,572 equity |
KIRKSTALL_LIMITED - Accounts | 2017-09-02 | 31-01-2017 | £60,352 Cash |
Kirkstall Limited Company Accounts | 2016-05-20 | 31-01-2016 | £-105,376 equity |
Kirkstall Limited Company Accounts | 2015-07-02 | 31-01-2015 | £-97,487 equity |
Accounts filed on 31-01-2014 | 2014-08-20 | 31-01-2014 | £11,268 Cash £-30,625 equity |