You are here: bizstats.co.uk > a-z index > P list > PK list

Pka Installation & Removal Services Ltd KEIGHLEY


Pka Installation & Removal Services started in year 2009 as Private Limited Company with registration number 06855526. The Pka Installation & Removal Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Keighley at 20 Broomhill Mount. Postal code: BD21 1NQ.

The company has 2 directors, namely Phillip A., Keith A.. Of them, Keith A. has been with the company the longest, being appointed on 14 March 2018 and Phillip A. has been with the company for the least time - from 20 December 2021. As of 29 May 2024, there were 2 ex directors - Keith A., Philip A. and others listed below. There were no ex secretaries.

This company operates within the BD21 4LA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1106017 . It is located at Unit 2, 3 Dalton Works, Keighley with a total of 2 cars.

Pka Installation & Removal Services Ltd Address / Contact

Office Address 20 Broomhill Mount
Town Keighley
Post code BD21 1NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06855526
Date of Incorporation Mon, 23rd Mar 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Phillip A.

Position: Director

Appointed: 20 December 2021

Keith A.

Position: Director

Appointed: 14 March 2018

Keith A.

Position: Director

Appointed: 23 March 2009

Resigned: 26 July 2019

Philip A.

Position: Director

Appointed: 23 March 2009

Resigned: 09 December 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats identified, there is Keith A. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Philip A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Keith A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Keith A.

Notified on 14 March 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Philip A.

Notified on 21 February 2017
Ceased on 9 December 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Keith A.

Notified on 21 February 2017
Ceased on 14 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312021-03-312022-03-312023-03-31
Net Worth26 27934 6233 015-21 82694 855   
Balance Sheet
Cash Bank On Hand     5 7969 28110 927
Current Assets105 771348 687523 950337 310648 629987 1601 066 672959 447
Debtors67 360244 113292 48083 259359 613591 517667 544341 031
Net Assets Liabilities     20 668-413 965-351 726
Property Plant Equipment     174 016135 17170 727
Total Inventories     389 847389 847607 489
Cash Bank In Hand2 35103 048108    
Net Assets Liabilities Including Pension Asset Liability26 27934 6233 015-21 82794 855   
Stocks Inventory36 060104 574228 422253 944289 016   
Tangible Fixed Assets28 74364 35880 00469 844143 830   
Reserves/Capital
Called Up Share Capital100100100100100   
Profit Loss Account Reserve26 17934 5232 915-21 92794 755   
Shareholder Funds26 27934 6233 015-21 82694 855   
Other
Total Fixed Assets Additions 57 149      
Total Fixed Assets Cost Or Valuation39 73988 888      
Total Fixed Assets Depreciation10 99624 530      
Total Fixed Assets Depreciation Charge In Period 17 034      
Total Fixed Assets Depreciation Disposals -3 500      
Total Fixed Assets Disposals -8 000      
Accumulated Depreciation Impairment Property Plant Equipment     227 866268 068218 838
Average Number Employees During Period     242527
Creditors     1 112 6161 599 6171 381 900
Disposals Decrease In Depreciation Impairment Property Plant Equipment       68 833
Disposals Property Plant Equipment       118 608
Fixed Assets28 74364 35880 00469 844143 830174 016135 17170 727
Increase From Depreciation Charge For Year Property Plant Equipment      40 20219 603
Net Current Assets Liabilities-2 464-29 735-76 989-91 67018 716-125 456-532 945-422 453
Property Plant Equipment Gross Cost     401 882403 239289 565
Total Additions Including From Business Combinations Property Plant Equipment      1 3574 934
Total Assets Less Current Liabilities26 27934 6233 015-21 827162 54648 560-397 774-351 726
Creditors Due Within One Year Total Current Liabilities108 235378 422      
Tangible Fixed Assets Additions 57 149 19 02399 057   
Tangible Fixed Assets Cost Or Valuation39 73988 888125 844125 742224 800   
Tangible Fixed Assets Depreciation10 99624 53045 84055 89980 970   
Tangible Fixed Assets Depreciation Charge For Period 17 034      
Tangible Fixed Assets Depreciation Disposals -3 500      
Tangible Fixed Assets Disposals -8 000 19 125    
Creditors Due After One Year    67 691   
Creditors Due Within One Year  600 939428 981629 913   
Number Shares Allotted   100100   
Par Value Share   11   
Share Capital Allotted Called Up Paid  100100100   
Tangible Fixed Assets Depreciation Charged In Period   17 44225 071   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 384    
Amount Specific Advance Or Credit Directors  10 6626 5652 460   

Transport Operator Data

Unit 2
Address 3 Dalton Works , Dalton Lane
City Keighley
Post code BD21 4JU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Wednesday 21st February 2024
filed on: 5th, March 2024
Free Download (3 pages)

Company search

Advertisements