Karnbeck Unsurpassed Ltd DONCASTER


Founded in 2015, Karnbeck Unsurpassed, classified under reg no. 09561782 is an active company. Currently registered at 34 Dunstan Drive DN8 5UQ, Doncaster the company has been in the business for nine years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has one director. Serdar K., appointed on 21 December 2020. There are currently no secretaries appointed. As of 28 April 2024, there were 13 ex directors - Aaron H., Connor M. and others listed below. There were no ex secretaries.

Karnbeck Unsurpassed Ltd Address / Contact

Office Address 34 Dunstan Drive
Town Doncaster
Post code DN8 5UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09561782
Date of Incorporation Mon, 27th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 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 Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Serdar K.

Position: Director

Appointed: 21 December 2020

Aaron H.

Position: Director

Appointed: 17 August 2020

Resigned: 21 December 2020

Connor M.

Position: Director

Appointed: 11 May 2020

Resigned: 17 August 2020

Sean H.

Position: Director

Appointed: 27 March 2020

Resigned: 11 May 2020

Dean F.

Position: Director

Appointed: 15 November 2019

Resigned: 27 March 2020

James B.

Position: Director

Appointed: 26 April 2019

Resigned: 27 November 2019

Robertas M.

Position: Director

Appointed: 24 October 2018

Resigned: 26 April 2019

Shane N.

Position: Director

Appointed: 03 July 2018

Resigned: 24 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 03 July 2018

Aaron K.

Position: Director

Appointed: 14 December 2017

Resigned: 05 April 2018

Corey M.

Position: Director

Appointed: 08 August 2016

Resigned: 14 December 2017

Thomas R.

Position: Director

Appointed: 23 July 2015

Resigned: 08 August 2016

Peter B.

Position: Director

Appointed: 14 May 2015

Resigned: 23 July 2015

Terence D.

Position: Director

Appointed: 27 April 2015

Resigned: 14 May 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 12 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Serdar K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Aaron H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Serdar K.

Notified on 21 December 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron H.

Notified on 17 August 2020
Ceased on 21 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Connor M.

Notified on 11 May 2020
Ceased on 17 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean H.

Notified on 27 March 2020
Ceased on 11 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dean F.

Notified on 15 November 2019
Ceased on 27 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 26 April 2019
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robertas M.

Notified on 24 October 2018
Ceased on 26 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shane N.

Notified on 3 July 2018
Ceased on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron K.

Notified on 14 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Corey M.

Notified on 8 August 2016
Ceased on 14 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets1111888311
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors    8782  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search