KENGATE HOLDINGS LIMITED

324-330 Meanwood Road, Leeds, LS7 2JE, England
StatusACTIVE
Company No.07448199
CategoryPrivate Limited Company
Incorporated23 Nov 2010
Age13 years, 6 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Matthew Clough

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Taylor

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Andrew Mccartney

Documents

View document PDF

Incorporation company

Date: 23 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

BUKKAR LTD

8 BOUNDARY ROAD,LONDON,E17 8JU

Number:07955859
Status:ACTIVE
Category:Private Limited Company

HEMUS LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07323062
Status:ACTIVE
Category:Private Limited Company

PATELEY DEVELOPMENTS LIMITED

12A GLENDALE HOUSE NORTHGATE,SHIPLEY,BD17 6JX

Number:10355075
Status:ACTIVE
Category:Private Limited Company

PIG POTS LIMITED

FEN FARM LOW COMMON,DISS,IP22 2JR

Number:10944997
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