KIRKPACE LIMITED

Unit 1 Belbins Business Park Unit 1 Belbins Business Park, Romsey, SO51 7JF, Hampshire
StatusACTIVE
Company No.01553793
CategoryPrivate Limited Company
Incorporated30 Mar 1981
Age43 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

KIRKPACE LIMITED is an active private limited company with number 01553793. It was incorporated 43 years, 2 months, 9 days ago, on 30 March 1981. The company address is Unit 1 Belbins Business Park Unit 1 Belbins Business Park, Romsey, SO51 7JF, Hampshire.



Company Fillings

Accounts with accounts type small

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Driver

Termination date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-01

Officer name: Mr David Simon Burrows

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Andrew Stephen Patrick Fenn

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Andrew Stephen Patrick Fenn

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Heather Bumstead

Termination date: 2019-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Heather Bumstead

Termination date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-09

Psc name: Mr Andrew Stephen Patrick Fenn

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mr Andrew Stephen Patrick Fenn

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-07

Officer name: Mr Andrew Stephen Patrick Fenn

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Terry Sillence

Appointment date: 2018-04-01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter David Driver

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Stephen Patrick Fenn

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Malcolm Winter

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Patrick Fenn

Change date: 2012-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Simon Burrows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Malcolm Winter

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Patrick Fenn

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Peter David Driver

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Miss Carole Heather Bumstead

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Miss Carole Heather Bumstead

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew fenn / 01/04/2008

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher maguire

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul edwards

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 May 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 24 Jun 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 23 May 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 20 Jun 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/99; no change of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Aug 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Capital

Type: 169

Description: £ ic 11601/11500 03/12/97 £ sr 101@1=101

Documents

View document PDF

Resolution

Date: 13 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Address

Type: 318

Description: Location - directors service contracts and memoranda

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 09/12/97 from: unit A7 premier centre abbey park romsey hampshire SO51 9AQ

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 13 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/96; no change of members

Documents

View document PDF

Legacy

Date: 14 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF


Some Companies

HELLO BABY LTD

UNIT 2 SPRING VALLEY BUSINESS CENTRE,ST. ALBANS,AL3 6PD

Number:07599424
Status:ACTIVE
Category:Private Limited Company

INTERIM COMMERCIAL BUSINESS SUPPORT LIMITED

COURTYARD COTTAGE WEST FARM,OAKHAM,LE15 7GY

Number:11178472
Status:ACTIVE
Category:Private Limited Company

JIMVIV HAULAGE SERVICES LTD

14 SYDNEY DRIVE,GLASGOW,G75 8DH

Number:SC549165
Status:ACTIVE
Category:Private Limited Company

LAKEMILL LIMITED

41B CARDENDEN ROAD,LOCHGELLY,KY5 0PA

Number:SC321607
Status:ACTIVE
Category:Private Limited Company

M&G ENGINEERING SOLUTIONS LIMITED

104 31 DOWELLS STREET,LONDON,SE10 9FD

Number:11800851
Status:ACTIVE
Category:Private Limited Company

PIZZA PIATTO LIMITED

23 SMALL GATE,SUFFOLK,NR34 9AD

Number:07739460
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source