Kirker Europe Limited DUNDEE


Kirker Europe started in year 1998 as Private Limited Company with registration number SC185187. The Kirker Europe company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Dundee at 14 City Quay. Postal code: DD1 3JA. Since 2001-04-11 Kirker Europe Limited is no longer carrying the name Atc Cosmetics.

The company has 3 directors, namely Ronnie H., Frank S. and Edward M.. Of them, Edward M. has been with the company the longest, being appointed on 5 September 2012 and Ronnie H. has been with the company for the least time - from 11 March 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kirker Europe Limited Address / Contact

Office Address 14 City Quay
Office Address2 Camperdown Street
Town Dundee
Post code DD1 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC185187
Date of Incorporation Fri, 24th Apr 1998
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (307 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Ronnie H.

Position: Director

Appointed: 11 March 2020

Frank S.

Position: Director

Appointed: 10 September 2019

Edward M.

Position: Director

Appointed: 05 September 2012

Matthew H.

Position: Director

Appointed: 15 March 2019

Resigned: 11 March 2020

Stephen K.

Position: Director

Appointed: 29 May 2015

Resigned: 15 March 2019

Michael T.

Position: Director

Appointed: 05 September 2012

Resigned: 29 May 2015

Ronald R.

Position: Director

Appointed: 05 September 2012

Resigned: 06 July 2018

Michael P.

Position: Secretary

Appointed: 01 June 1998

Resigned: 31 May 2003

Jeffrey H.

Position: Director

Appointed: 01 June 1998

Resigned: 03 May 2017

Jeffrey H.

Position: Secretary

Appointed: 01 June 1998

Resigned: 05 September 2012

Michael P.

Position: Director

Appointed: 01 June 1998

Resigned: 31 May 2003

Marc B.

Position: Director

Appointed: 01 June 1998

Resigned: 05 September 2012

Macroberts Corporate Services Limited

Position: Corporate Director

Appointed: 24 April 1998

Resigned: 01 June 1998

Macroberts (solicitors)

Position: Corporate Secretary

Appointed: 24 April 1998

Resigned: 01 June 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Rpow Uk Limited from Birmingham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rpm Nvuk Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Kirker International Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Rpow Uk Limited

1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03205888
Notified on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rpm Nvuk Limited

Hays Galleria 1 Hays Lane, London, SE1 2RD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08306067
Notified on 31 May 2017
Ceased on 31 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirker International Limited

14 City Quay Camperdown Street, Dundee, DD1 3JA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House Register
Registration number Sc185186
Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Atc Cosmetics April 11, 2001
Macrocom (477) June 2, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-05-31
filed on: 26th, October 2023
Free Download (30 pages)

Company search

Advertisements