Pirkx Limited LEEDS


Pirkx Limited is a private limited company located at Ground Floor, 6 Queen Street, Leeds LS1 2TW. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-04-11, this 6-year-old company is run by 5 directors and 1 secretary.
Director Jane H., appointed on 03 October 2022. Director Robert R., appointed on 15 May 2020. Director Daniel C., appointed on 11 May 2020.
As far as secretaries are concerned, we can mention: Jane H., appointed on 03 October 2022.
The company is officially categorised as "other service activities not elsewhere classified" (Standard Industrial Classification: 96090).
The latest confirmation statement was sent on 2023-09-12 and the deadline for the following filing is 2024-09-26. Likewise, the annual accounts were filed on 30 April 2022 and the next filing should be sent on 31 January 2024.

Pirkx Limited Address / Contact

Office Address Ground Floor
Office Address2 6 Queen Street
Town Leeds
Post code LS1 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11303113
Date of Incorporation Wed, 11th Apr 2018
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Jane H.

Position: Secretary

Appointed: 03 October 2022

Jane H.

Position: Director

Appointed: 03 October 2022

Robert R.

Position: Director

Appointed: 15 May 2020

Daniel C.

Position: Director

Appointed: 11 May 2020

Craig C.

Position: Director

Appointed: 30 August 2018

Stella S.

Position: Director

Appointed: 30 August 2018

Kevin F.

Position: Director

Appointed: 17 May 2022

Resigned: 30 December 2022

Lucy S.

Position: Director

Appointed: 07 October 2021

Resigned: 14 October 2022

Lucy S.

Position: Secretary

Appointed: 15 May 2020

Resigned: 03 October 2022

Krystyna W.

Position: Director

Appointed: 13 December 2018

Resigned: 18 October 2019

Simon C.

Position: Director

Appointed: 30 August 2018

Resigned: 09 May 2020

Miles G.

Position: Director

Appointed: 30 August 2018

Resigned: 18 October 2019

Paul S.

Position: Secretary

Appointed: 11 April 2018

Resigned: 12 December 2018

Paul S.

Position: Director

Appointed: 11 April 2018

Resigned: 12 December 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Paul S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul S.

Notified on 11 April 2018
Ceased on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand245 548639 341375 774495 641523 137
Current Assets249 536739 519606 333763 142945 365
Debtors3 988100 178230 559267 501422 228
Net Assets Liabilities215 729671 574439 588457 022676 152
Other Debtors1 69530 79783 55629 36145 597
Property Plant Equipment 2 4752 4512 30511 476
Other
Accumulated Depreciation Impairment Property Plant Equipment 1021 0292 3978 442
Additions Other Than Through Business Combinations Property Plant Equipment 2 5771 094  
Amounts Owed By Related Parties 62 295139 252219 882348 625
Average Number Employees During Period568818
Bank Borrowings  40 833  
Bank Borrowings Overdrafts   31 66694 908
Comprehensive Income Expense-31 005-266 308-624 723  
Corporation Tax Recoverable    14 528
Creditors33 80770 53140 83331 66694 908
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -191  
Disposals Property Plant Equipment  -191  
Fixed Assets 2 5862 5622 41611 587
Increase From Depreciation Charge For Year Property Plant Equipment 1021 118 6 045
Investments Fixed Assets 111111111111
Investments In Group Undertakings Participating Interests   111111
Investments In Subsidiaries 111111  
Issue Equity Instruments246 734720 961392 737708 9551 718 854
Net Current Assets Liabilities215 729668 988477 859486 272759 473
Other Creditors 1 3132 543170 16692 668
Other Taxation Social Security Payable   10 08423 440
Percentage Class Share Held In Subsidiary 9090  
Profit Loss   -691 521-1 499 724
Property Plant Equipment Gross Cost 2 5773 4804 70219 918
Taxation Social Security Payable 9 84210 358  
Total Additions Including From Business Combinations Property Plant Equipment    15 216
Total Assets Less Current Liabilities 671 574480 421488 688771 060
Total Borrowings  40 833  
Trade Creditors Trade Payables2 90821 81433 00487 45337 562
Trade Debtors Trade Receivables8781 3671 84818 25813 478

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, January 2024
Free Download (14 pages)

Company search