Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KARNBECK UNSURPASSED LTD
Company Information for

KARNBECK UNSURPASSED LTD

34 DUNSTAN DRIVE, DONCASTER, DN8 5UQ,
Company Registration Number
09561782
Private Limited Company
Active

Company Overview

About Karnbeck Unsurpassed Ltd
KARNBECK UNSURPASSED LTD was founded on 2015-04-27 and has its registered office in Doncaster. The organisation's status is listed as "Active". Karnbeck Unsurpassed Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KARNBECK UNSURPASSED LTD
 
Legal Registered Office
34 DUNSTAN DRIVE
DONCASTER
DN8 5UQ
 
Filing Information
Company Number 09561782
Company ID Number 09561782
Date formed 2015-04-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB223145741  
Last Datalog update: 2024-04-06 10:43:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KARNBECK UNSURPASSED LTD

Current Directors
Officer Role Date Appointed
AARON WESLEY KNIGHT
Director 2017-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
COREY MURRAY
Director 2016-08-08 2017-12-14
THOMAS RIGBY
Director 2015-07-23 2016-08-08
PETER ALAN BARTON
Director 2015-05-14 2015-07-23
TERENCE DUNNE
Director 2015-04-27 2015-05-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR SERDAR KARABACAK
2024-04-05DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2024-04-05CESSATION OF SERDAR KARABACAK AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM 34 Dunstan Drive Doncaster DN8 5UQ United Kingdom
2024-01-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-29CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERDAR KARABACAK
2021-01-13PSC07CESSATION OF AARON HESS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13AP01DIRECTOR APPOINTED MR SERDAR KARABACAK
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR AARON HESS
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM 33 Shenstone Road Rotherham S65 2JR United Kingdom
2020-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON HESS
2020-09-04PSC07CESSATION OF CONNOR MARKLEW AS A PERSON OF SIGNIFICANT CONTROL
2020-09-04AP01DIRECTOR APPOINTED MR AARON HESS
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CONNOR MARKLEW
2020-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/20 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2020-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR MARKLEW
2020-05-29PSC07CESSATION OF SEAN HENDRY AS A PERSON OF SIGNIFICANT CONTROL
2020-05-29AP01DIRECTOR APPOINTED MR CONNOR MARKLEW
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HENDRY
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN HENDRY
2020-04-06PSC07CESSATION OF DEAN MICHAEL FOSTER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06AP01DIRECTOR APPOINTED MR SEAN HENDRY
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MICHAEL FOSTER
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 1 Malcroft Drive Aigburth Liverpool L17 6ER United Kingdom
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 1 Malcroft Drive Aigburth Liverpool L17 6ER United Kingdom
2020-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM 49 Mill Street Farington Leyland PR25 4QJ England
2019-11-27PSC07CESSATION OF JAMES THOMAS BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN FOSTER
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS BAILEY
2019-11-27AP01DIRECTOR APPOINTED MR DEAN MICHAEL FOSTER
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES THOMAS BAILEY
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTAS MARCINONIS
2019-05-09PSC07CESSATION OF ROBERTAS MARCINONIS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09AP01DIRECTOR APPOINTED MR JAMES THOMAS BAILEY
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SHANE COLIN NEWTON
2018-11-05PSC07CESSATION OF SHANE COLIN NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTAS MARCINONIS
2018-11-05AP01DIRECTOR APPOINTED MR ROBERTAS MARCINONIS
2018-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/18 FROM 23 Morley Road Blackpool FY4 4EP United Kingdom
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2018-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE COLIN NEWTON
2018-07-25AP01DIRECTOR APPOINTED MR SHANE COLIN NEWTON
2018-07-25PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR AARON WESLEY KNIGHT
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM 50 Shrewsbury Street Manchester M16 9AS England
2018-07-04PSC07CESSATION OF AARON WESLEY KNIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR COREY MURRAY
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON WESLEY KNIGHT
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 25 Northumberland Close Nottingham NG3 1NW United Kingdom
2018-02-12AP01DIRECTOR APPOINTED MR AARON WESLEY KNIGHT
2018-02-12PSC07CESSATION OF COREY MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RIGBY
2016-08-15AP01DIRECTOR APPOINTED COREY MURRAY
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 14 DUNMORE ROAD LIVERPOOL L13 3AY UNITED KINGDOM
2016-05-10AR0127/04/16 FULL LIST
2015-08-03AP01DIRECTOR APPOINTED THOMAS RIGBY
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARTON
2015-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2015-05-20AP01DIRECTOR APPOINTED PETER ALAN BARTON
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to KARNBECK UNSURPASSED LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KARNBECK UNSURPASSED LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KARNBECK UNSURPASSED LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KARNBECK UNSURPASSED LTD

Intangible Assets
Patents
We have not found any records of KARNBECK UNSURPASSED LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KARNBECK UNSURPASSED LTD
Trademarks
We have not found any records of KARNBECK UNSURPASSED LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KARNBECK UNSURPASSED LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53201 - Licensed carriers) as KARNBECK UNSURPASSED LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KARNBECK UNSURPASSED LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KARNBECK UNSURPASSED LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KARNBECK UNSURPASSED LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DN8 5UQ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1