KESPAR ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 02834956 |
Category | Private Limited Company |
Incorporated | 09 Jul 1993 |
Age | 30 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
KESPAR ENGINEERING LIMITED is an active private limited company with number 02834956. It was incorporated 30 years, 10 months, 27 days ago, on 09 July 1993. The company address is Johnson House Bilston Industrial Johnson House Bilston Industrial, Wolverhampton, WV14 7EG, West Midlands.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 08 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-08
Documents
Mortgage satisfy charge full
Date: 04 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028349560014
Documents
Termination director company with name termination date
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Peter Gerard Parkes
Documents
Appoint person director company with name date
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-01
Officer name: Mr Ian Parkes
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 08 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 08 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 20 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Dissolved compulsory strike off suspended
Date: 24 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Confirmation statement with no updates
Date: 24 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2019
Action Date: 01 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-01
Charge number: 028349560014
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 12 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Gerard Parkes
Change date: 2018-02-07
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-07
Psc name: Mr Peter Gerard Parkes
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Dec 2015
Action Date: 15 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-15
Charge number: 028349560013
Documents
Mortgage satisfy charge full
Date: 03 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 03 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 11 Aug 2014
Action Date: 08 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-08
Officer name: Mark White
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type small
Date: 15 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028349560012
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 09 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-09
Documents
Accounts with accounts type small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 26 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 09 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-09
Documents
Accounts with accounts type small
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 02 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Appoint person director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark White
Documents
Legacy
Date: 15 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 23 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 09 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-09
Documents
Accounts with accounts type small
Date: 17 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Legacy
Date: 10 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Accounts with accounts type small
Date: 02 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kelly evans
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director joyce parkes
Documents
Legacy
Date: 22 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Dec 2008
Category: Mortgage
Type: 400
Description: Particulars of a charge subject to which a property has been acquired / charge no: 8
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew walker
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 16 Aug 2008
Category: Mortgage
Type: 400
Description: Particulars of a charge subject to which a property has been acquired / charge no: 7
Documents
Legacy
Date: 07 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 07 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type small
Date: 06 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type small
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Legacy
Date: 17 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 21 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/99; no change of members
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Miscellaneous
Date: 31 Oct 1998
Category: Miscellaneous
Type: MISC
Description: Audit statement
Documents
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/98; full list of members
Documents
Legacy
Date: 31 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 03 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 30 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1998
Category: Capital
Type: 169
Description: £ ic 5000/4000 01/04/98 £ sr 1000@1=1000
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 15 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 11/01/98 from: johnson house norton green norton canes cannock, staffordshire WS11 3PR
Documents
Legacy
Date: 18 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
40 MANOR AVENUE FREEHOLD LIMITED
HARBEN HOUSE 13A HARBEN PARADE,LONDON,NW3 6LH
Number: | 11115745 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 AMPLEFORTH ROAD,LONDON,SE2 9BG
Number: | 08999943 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 MILE END ROAD,LONDON,E1 4UN
Number: | 11953731 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 HIGH STREET,HOUNSLOW,TW3 1DN
Number: | 11358041 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FASSON CLOSE,TAMWORTH,B77 1GJ
Number: | 07780440 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY
Number: | 06516120 |
Status: | ACTIVE |
Category: | Private Limited Company |