KARSTEN UK LIMITED
Status | ACTIVE |
Company No. | 04985952 |
Category | Private Limited Company |
Incorporated | 05 Dec 2003 |
Age | 20 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
KARSTEN UK LIMITED is an active private limited company with number 04985952. It was incorporated 20 years, 6 months, 3 days ago, on 05 December 2003. The company address is Karsten Uk Limited Enterprise Way Karsten Uk Limited Enterprise Way, Spalding, PE11 3YR, Lincolnshire, England.
Company Fillings
Accounts with accounts type group
Date: 14 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type full
Date: 08 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type group
Date: 18 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Termination director company with name termination date
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-15
Officer name: Petrus Abraham Karsten
Documents
Accounts with accounts type group
Date: 24 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Old address: Karsten Uk Limited Enterprise Way Pinchbeck Spalding Lincolnshire England
New address: Karsten Uk Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
Change date: 2020-09-08
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-25
New address: Karsten Uk Limited Enterprise Way Pinchbeck Spalding Lincolnshire
Old address: Karsten Uk Ltd Camel Gate Spalding Lincolnshire PE12 6ES
Documents
Accounts with accounts type group
Date: 14 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2020
Action Date: 07 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-07
Charge number: 049859520005
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type group
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-12
Officer name: Belia Hendrika Karsten
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type group
Date: 12 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control statement
Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 05 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-12-05
Psc name: Karsten International Holdings Limited
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type group
Date: 25 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type group
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Change person secretary company with change date
Date: 31 Dec 2015
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-05
Officer name: Hermanus Gideon Engelbrecht
Documents
Change person director company with change date
Date: 31 Dec 2015
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-05
Officer name: Petrus Abraham Karsten
Documents
Change person director company with change date
Date: 31 Dec 2015
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Petrus Abraham (Junior) Karsten
Change date: 2015-12-05
Documents
Change person director company with change date
Date: 31 Dec 2015
Action Date: 05 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hermanus Gideon Engelbrecht
Change date: 2015-12-05
Documents
Accounts with accounts type group
Date: 30 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
Old address: Karsten Uk Ltd Camel Gate Spalding Lincolnshire PE12 6ES
Change date: 2014-12-17
New address: Karsten Uk Ltd Camel Gate Spalding Lincolnshire PE12 6ES
Documents
Capital allotment shares
Date: 13 Nov 2014
Action Date: 07 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-07
Capital : 2,330,143 GBP
Documents
Resolution
Date: 16 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Change registered office address company with date old address
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Address
Type: AD01
Old address: Camelgate Spalding Lincolnshire PE12 6ES United Kingdom
Change date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 10 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049859520004
Documents
Mortgage create with deed with charge number
Date: 30 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049859520003
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type full
Date: 07 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Petrus Abraham (Junior) Karsten
Change date: 2010-12-06
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 06 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Petrus Abraham Karsten
Change date: 2010-12-06
Documents
Accounts with accounts type full
Date: 05 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Address
Type: AD01
Old address: 12 Plumtree Court London EC4A 4HT
Change date: 2011-04-20
Documents
Accounts with accounts type full
Date: 04 Jan 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: 30 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Accounts with accounts type full
Date: 10 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 30/09/2009
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 10 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 28 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/05; full list of members
Documents
Legacy
Date: 03 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/09/05--------- £ si 53@1=53 £ ic 1000/1053
Documents
Resolution
Date: 03 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2005
Category: Capital
Type: 123
Description: £ nc 1000/10000 01/09/05
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/04; full list of members
Documents
Legacy
Date: 05 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/05/05
Documents
Legacy
Date: 17 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/12/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 17 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/04 to 30/06/04
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
11 ST. MARYS WAY,NORTHAMPTON,NN7 4QL
Number: | 11428263 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLYNBRIDGE GARDENS MANAGEMENT COMPANY LIMITED
WALMER HOUSE,CHELTENHAM,GL50 1YA
Number: | 01224052 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OXHILL WALK,MANCHESTER,M40 0EZ
Number: | 08460671 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O COLAS LTD WALLAGE LANE,WEST SUSSEX,RH10 4NF
Number: | 02864494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A,SHIREBROOK,NG20 8RY
Number: | 11775629 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE,LANCASTER,LA1 1WD
Number: | 08213734 |
Status: | ACTIVE |
Category: | Private Limited Company |