Company NameIAN Kirk Ltd
Company StatusActive
Company Number04896379
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Ian Kirk
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address9 Badgerwood Glade
Wetherby
West Yorkshire
LS22 7XR
Director NameMr Rowland Ian Kirk
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2003(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address9 Badgerwood Glade
Wetherby
West Yorkshire
LS22 7XR
Director NameMr Matthew Ian Kirk
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFirst Floor Embsay Mill Embsay
Skipton
North Yorkshire
BD23 6QF
Secretary NameRita Kirk
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Badgerwood Glade
Wetherby
West Yorkshire
LS22 7XR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFirst Floor Embsay Mill
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ian Kirk
100.00%
Ordinary

Financials

Year2014
Net Worth£168,174
Current Liabilities£36,041

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

4 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
2 April 2020Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to 28a Newmarket Street Skipton North Yorkshire BD23 2JD on 2 April 2020 (1 page)
30 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 October 2017 (4 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 October 2016 (5 pages)
7 March 2017Micro company accounts made up to 31 October 2016 (5 pages)
2 November 2016Appointment of Mr Matthew Kirk as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Mr Matthew Kirk as a director on 2 November 2016 (2 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
13 April 2016Micro company accounts made up to 31 October 2015 (5 pages)
13 April 2016Micro company accounts made up to 31 October 2015 (5 pages)
12 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 100
(4 pages)
12 April 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
18 May 2015Micro company accounts made up to 31 October 2014 (5 pages)
18 May 2015Micro company accounts made up to 31 October 2014 (5 pages)
20 January 2015Termination of appointment of Rita Kirk as a secretary on 16 December 2014 (1 page)
20 January 2015Termination of appointment of Rita Kirk as a secretary on 16 December 2014 (1 page)
1 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Ian Kirk on 30 August 2010 (2 pages)
6 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Ian Kirk on 30 August 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
3 September 2009Return made up to 30/08/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
15 September 2008Return made up to 30/08/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
11 September 2007Return made up to 30/08/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 September 2006Return made up to 30/08/06; full list of members (6 pages)
18 September 2006Return made up to 30/08/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 November 2005Registered office changed on 24/11/05 from: 9 badgerwood glade wetherby west yorkshire LS22 7XR (1 page)
24 November 2005Registered office changed on 24/11/05 from: 9 badgerwood glade wetherby west yorkshire LS22 7XR (1 page)
7 September 2005Return made up to 30/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(6 pages)
7 September 2005Return made up to 30/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(6 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 December 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
16 December 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
20 September 2004Return made up to 11/09/04; full list of members (6 pages)
20 September 2004Return made up to 11/09/04; full list of members (6 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
11 September 2003Incorporation (9 pages)
11 September 2003Incorporation (9 pages)