Company NameFrancis Kirk Limited
DirectorThomas Francis Kirk
Company StatusActive
Company Number09232311
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NameFrancis Kirk (Tooling) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Thomas Francis Kirk
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Oakden Drive
Denton
Manchester
M34 2QN
Secretary NameSusan Elizabeth Doolin
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Oakden Drive
Denton
Manchester
M34 2QN

Location

Registered AddressUnit 1 Oakden Drive
Denton
Manchester
M34 2QN
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
13 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
4 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
30 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
28 June 2021Change of details for Mr Thomas Francis Kirk as a person with significant control on 23 June 2021 (2 pages)
28 June 2021Director's details changed for Mr Thomas Francis Kirk on 23 June 2021 (2 pages)
27 April 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
24 September 2020Secretary's details changed for Susan Elizabeth Doolin on 24 September 2020 (1 page)
24 September 2020Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to Unit 1 Oakden Drive Denton Manchester M34 2QN on 24 September 2020 (1 page)
24 September 2020Change of details for Mr Thomas Francis Kirk as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Thomas Francis Kirk on 24 September 2020 (2 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of Thomas Francis Kirk as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of Thomas Francis Kirk as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-08
(3 pages)
21 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(46 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 100
(46 pages)