KENGATE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 07448199 |
Category | Private Limited Company |
Incorporated | 23 Nov 2010 |
Age | 13 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
KENGATE HOLDINGS LIMITED is an active private limited company with number 07448199. It was incorporated 13 years, 6 months, 6 days ago, on 23 November 2010. The company address is 324-330 Meanwood Road, Leeds, LS7 2JE, England.
Company Fillings
Change to a person with significant control
Date: 18 Apr 2024
Action Date: 26 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-11-26
Psc name: A Andrews and Sons Limited
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Notification of a person with significant control
Date: 19 Aug 2023
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: A Andrews and Sons Limited
Notification date: 2016-05-01
Documents
Accounts with accounts type small
Date: 08 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Accounts with accounts type small
Date: 07 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type small
Date: 09 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type small
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-21
Old address: Unit 1 Rake Lane Clifton Junction Manchester M27 8LP
New address: 324-330 Meanwood Road Leeds LS7 2JE
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type small
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 24 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type small
Date: 10 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Dec 2016
Action Date: 08 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-12-08
Charge number: 074481990001
Documents
Accounts with accounts type full
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 21 Dec 2015
Action Date: 12 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-12
Capital : 1,040,000 GBP
Documents
Resolution
Date: 21 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 21 Dec 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Dec 2015
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Address
Type: AD01
New address: Unit 1 Rake Lane Clifton Junction Manchester M27 8LP
Old address: Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS
Change date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Matthew Clough
Documents
Termination director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Taylor
Documents
Capital allotment shares
Date: 04 Apr 2013
Action Date: 10 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-10
Capital : 936,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Mccartney
Change date: 2012-09-01
Documents
Change person secretary company with change date
Date: 26 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Andrew Mccartney
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Change account reference date company current extended
Date: 22 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2011-12-31
Documents
Appoint person director company with name
Date: 21 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Taylor
Documents
Appoint person secretary company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Andrew Mccartney
Documents
Some Companies
39 ETON AVENUE RESIDENTS LIMITED
265-267 KENTISH TOWN ROAD,LONDON,NW5 2TP
Number: | 05188309 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIRKDALE ENGINEERING COMPANY LIMITED
CROSSES BARN SHAW BROW,CHORLEY,PR6 7HG
Number: | 04630149 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BOUNDARY ROAD,LONDON,E17 8JU
Number: | 07955859 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 07323062 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A GLENDALE HOUSE NORTHGATE,SHIPLEY,BD17 6JX
Number: | 10355075 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEN FARM LOW COMMON,DISS,IP22 2JR
Number: | 10944997 |
Status: | ACTIVE |
Category: | Private Limited Company |