-
KELPACK HIRE LIMITED - 2 Rough Hey Road, Grimsargh, Preston, PR2 5AR, United Kingdom
Company Information
- Company registration number
- 06893809
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Rough Hey Road
- Grimsargh
- Preston
- PR2 5AR 2 Rough Hey Road, Grimsargh, Preston, PR2 5AR UK
Management
- Managing Directors
- BRASH, David James
- BRASH, James Robert
- CECE, Michael
- HAMER, David
- BRASK, Dj
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-05-01
- Age Of Company 2009-05-01 14 years
- SIC/NACE
- 77390
Ownership
- Beneficial Owners
- Brask And Cece Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- KELWICK 100 LIMITED
- Filing of Accounts
- Due Date: 2023-10-31
- Last Date: 2022-01-31
- Annual Return
- Due Date: 2024-05-15
- Last Date: 2023-05-01
-
KELPACK HIRE LIMITED Company Description
- KELPACK HIRE LIMITED is a ltd registered in United Kingdom with the Company reg no 06893809. Its current trading status is "live". It was registered 2009-05-01. It was previously called KELWICK 100 LIMITED. It has declared SIC or NACE codes as "77390". It has 5 directors The latest accounts are filed up to 31/12/2011.It can be contacted at 2 Rough Hey Road .
Get KELPACK HIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kelpack Hire Limited - 2 Rough Hey Road, Grimsargh, Preston, PR2 5AR, United Kingdom
- 2009-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KELPACK HIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-05-12) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-16) - CS01
-
accounts-with-accounts-type-small (2022-10-27) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-20) - CS01
-
accounts-with-accounts-type-small (2021-10-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-05) - MR01
-
termination-director-company-with-name-termination-date (2021-01-12) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-12) - CS01
-
accounts-with-accounts-type-small (2020-10-29) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-23) - AP01
-
accounts-with-accounts-type-small (2019-10-25) - AA
-
confirmation-statement-with-no-updates (2019-05-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-10-29) - AA
-
confirmation-statement-with-no-updates (2018-05-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-11-06) - AA
-
confirmation-statement-with-updates (2017-05-01) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-03) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
-
accounts-with-accounts-type-small (2015-11-13) - AA
-
change-account-reference-date-company-current-extended (2015-01-16) - AA01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-03-18) - TM01
-
termination-secretary-company-with-name (2014-03-18) - TM02
-
appoint-person-director-company-with-name (2014-03-24) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-18) - AD01
-
appoint-person-director-company-with-name (2014-03-25) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-05) - AA
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-08) - MR04
-
appoint-person-director-company-with-name (2013-05-29) - AP01
-
auditors-resignation-company (2013-10-03) - AUD
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
termination-director-company-with-name (2013-05-29) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-08-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-21) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-17) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-05-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-06) - AA
-
termination-secretary-company-with-name (2010-05-27) - TM02
-
legacy (2010-11-12) - MG01
keyboard_arrow_right 2009
-
incorporation-company (2009-05-01) - NEWINC
-
legacy (2009-05-05) - 288b
-
legacy (2009-09-11) - 88(2)
-
legacy (2009-09-10) - 225
-
legacy (2009-06-15) - 287
-
memorandum-articles (2009-06-15) - MEM/ARTS
-
legacy (2009-06-12) - 288a
-
legacy (2009-06-02) - 288a
-
legacy (2009-06-02) - 287
-
certificate-change-of-name-company (2009-05-29) - CERTNM
-
legacy (2009-05-06) - 287