P K ELECTRICAL (CARLISLE) LIMITED
Overview
| Company Name | P K ELECTRICAL (CARLISLE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04741815 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of P K ELECTRICAL (CARLISLE) LIMITED?
- Electrical installation (43210) / Construction
Where is P K ELECTRICAL (CARLISLE) LIMITED located?
| Registered Office Address | Oakvale House Ind Estate 1st Floor Suite, Burgh Rd CA2 7ND Carlisle United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for P K ELECTRICAL (CARLISLE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for P K ELECTRICAL (CARLISLE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for P K ELECTRICAL (CARLISLE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kevin Michael Percival as a director on Nov 14, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2025 | 14 pages | AA | ||
Previous accounting period extended from Oct 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Registered office address changed from Mereside Alderley Park Macclesfield SK10 4TG England to Oakvale House Ind Estate 1st Floor Suite, Burgh Rd Carlisle CA2 7nd on May 01, 2025 | 1 pages | AD01 | ||
Register inspection address has been changed from C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW England to Jackson Stephen Yew Tree Way Golborne Warrington WA3 3JD | 1 pages | AD02 | ||
Confirmation statement made on Apr 23, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Harrison Burkitt as a director on Nov 15, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Registration of charge 047418150002, created on Nov 15, 2024 | 5 pages | MR01 | ||
Notification of Hardtech Engineering Services Limited as a person with significant control on Nov 15, 2024 | 2 pages | PSC02 | ||
Cessation of Kevin Michael Percival as a person with significant control on Nov 15, 2024 | 1 pages | PSC07 | ||
Cessation of Elaine Percival as a person with significant control on Nov 15, 2024 | 1 pages | PSC07 | ||
Registered office address changed from Oakvale House Thomas Lane Burgh Road Industrial Estate Carlisle Cumbria CA2 7nd to Mereside Alderley Park Macclesfield SK10 4TG on Nov 18, 2024 | 1 pages | AD01 | ||
Appointment of Mr Philip Richard Mcclennon as a director on Nov 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Michael Percival as a secretary on Nov 15, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Kevin Michael Percival as a person with significant control on Sep 15, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Kevin Michael Percival on Sep 15, 2022 | 2 pages | CH01 | ||
Change of details for Mrs Elaine Percival as a person with significant control on Sep 15, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Oct 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 14 pages | AA | ||
Total exemption full accounts made up to Oct 31, 2020 | 13 pages | AA | ||
Who are the officers of P K ELECTRICAL (CARLISLE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURKITT, Harrison | Director | Ind Estate 1st Floor Suite, Burgh Rd CA2 7ND Carlisle Oakvale House United Kingdom | England | British | 322070600001 | |||||
| MCCLENNON, Philip Richard | Director | Ind Estate 1st Floor Suite, Burgh Rd CA2 7ND Carlisle Oakvale House United Kingdom | England | British | 315313440001 | |||||
| PERCIVAL, Kevin Michael | Secretary | Oakvale House Thomas Lane Burgh Road Industrial Estate CA2 7ND Carlisle Cumbria | British | 89966810001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| BOAK, Martyn Howard | Director | Warnell Foot Welton CA5 7HQ Carlisle | United Kingdom | British | 50298820001 | |||||
| PERCIVAL, Kevin Michael | Director | Ind Estate 1st Floor Suite, Burgh Rd CA2 7ND Carlisle Oakvale House United Kingdom | United Kingdom | British | 89966810003 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
Who are the persons with significant control of P K ELECTRICAL (CARLISLE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hardtech Engineering Services Limited | Nov 15, 2024 | Alderley Park Congleton Road SK10 4TG Macclesfield C/O Independence Capital England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Elaine Percival | Apr 06, 2016 | Thomas Lane Burgh Road Industrial Estate CA2 7ND Carlisle Oakvale House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Michael Percival | Apr 06, 2016 | Thomas Lane Burgh Road Industrial Estate CA2 7ND Carlisle Oakvale House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0