KESPAR ENGINEERING LIMITED

Johnson House Bilston Industrial Johnson House Bilston Industrial, Wolverhampton, WV14 7EG, West Midlands
StatusACTIVE
Company No.02834956
CategoryPrivate Limited Company
Incorporated09 Jul 1993
Age30 years, 10 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028349560014

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028349560012

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark White

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kelly evans

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joyce parkes

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew walker

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/99; no change of members

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Miscellaneous

Date: 31 Oct 1998

Category: Miscellaneous

Type: MISC

Description: Audit statement

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/98; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Capital

Type: 169

Description: £ ic 5000/4000 01/04/98 £ sr 1000@1=1000

Documents

View document PDF

Legacy

Date: 17 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 15 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Nov 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

40 MANOR AVENUE FREEHOLD LIMITED

HARBEN HOUSE 13A HARBEN PARADE,LONDON,NW3 6LH

Number:11115745
Status:ACTIVE
Category:Private Limited Company

DUMFIDO LTD

117 AMPLEFORTH ROAD,LONDON,SE2 9BG

Number:08999943
Status:ACTIVE
Category:Private Limited Company

IFTI ACCOUNTINGS LTD

100 MILE END ROAD,LONDON,E1 4UN

Number:11953731
Status:ACTIVE
Category:Private Limited Company

MSN FASHION LTD

215 HIGH STREET,HOUNSLOW,TW3 1DN

Number:11358041
Status:ACTIVE
Category:Private Limited Company

RABASS LIMITED

21 FASSON CLOSE,TAMWORTH,B77 1GJ

Number:07780440
Status:ACTIVE
Category:Private Limited Company

SW1A.NET LIMITED

CONNECT HOUSE 133-137 ALEXANDRA ROAD,LONDON,SW19 7JY

Number:06516120
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