Wheldrake
York
YO19 6BQ
Director Name | Mr Mike O'Neill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Pier Gates Fenit Tralee Co. Kerry Ireland |
Director Name | Mr Alan O'Neill |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 Gleann Scotia Ballyard Tralee Co. Kerry Ireland |
Director Name | Mr Colm O'Neill |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | East Commons Ardfert Tralee Co. Kerry Ireland |
Registered Address | 74 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
---|---|
29 November 2016 | Director's details changed for Mr Ken William Dale on 25 October 2016 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 September 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 May 2016 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England to 74 Lairgate Beverley East Yorkshire HU17 8EU on 31 May 2016 (1 page) |
20 October 2015 | Director's details changed for Mr Ken William Dale on 20 October 2015 (2 pages) |
19 May 2015 | Company name changed kdtlk LTD\certificate issued on 19/05/15
|
14 May 2015 | Company name changed t l k trailerkare LTD\certificate issued on 14/05/15
|
14 May 2015 | Termination of appointment of Alan O'neill as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Colm O'neill as a director on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Mike O'neill as a director on 14 May 2015 (1 page) |
8 May 2015 | Incorporation
Statement of capital on 2015-05-08
|