KETECH ENTERPRISES LIMITED

3 Fulwood Office Park Caxton Road 3 Fulwood Office Park Caxton Road, Preston, PR2 9NZ, England
StatusACTIVE
Company No.09461411
CategoryPrivate Limited Company
Incorporated26 Feb 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

KETECH ENTERPRISES LIMITED is an active private limited company with number 09461411. It was incorporated 9 years, 3 months, 3 days ago, on 26 February 2015. The company address is 3 Fulwood Office Park Caxton Road 3 Fulwood Office Park Caxton Road, Preston, PR2 9NZ, England.



Company Fillings

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Mr Michael Dixon

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Denise Carole Lawrenson

Change date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

New address: 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ

Old address: First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ England

Change date: 2024-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-22

Psc name: Ketech Technology Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jan 2024

Action Date: 22 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-22

Psc name: Ketech Holdings Ltd

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Speake

Change date: 2023-12-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094614110001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094614110003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094614110004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094614110002

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 17 Oct 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH05

Date: 2023-09-28

Capital : 6,932.991 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-28

Psc name: Ketech Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yfm Equity Partners Ii (Gp) Limited

Cessation date: 2023-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: British Smaller Companies Vct Plc

Cessation date: 2023-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 28 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: British Smaller Companies Vct 2 Plc

Cessation date: 2023-09-28

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Dec 2021

Action Date: 16 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-16

Capital : 8,704.20 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Mr Gavin John Chadwick

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Waterfield

Termination date: 2021-09-21

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Denise Carole Lawrenson

Change date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Baxter

Appointment date: 2020-12-03

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 02 Dec 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-16

Capital : 10,084.195 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Old address: Ketech Glaisdale Drive East Bilborough Nottingham NG8 4GU England

Change date: 2020-02-03

New address: First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 13 Nov 2019

Action Date: 23 Oct 2019

Category: Capital

Type: SH03

Date: 2019-10-23

Capital : 2,826.994 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-23

Officer name: Michael John Tebbutt

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Susan Jane Speake

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Paul Joseph Warren

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Michael Dixon

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Michael John Tebbutt

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Waterfield

Change date: 2019-06-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Michael John Tebbutt

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Denise Carole Lawrenson

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Richard James Moon

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denise Carole Lawrenson

Change date: 2019-06-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Yfm Equity Partners 2015 Co-Investment Lp

Change date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Waterfield

Appointment date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Warner

Termination date: 2018-11-07

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 24 Apr 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH05

Capital : 46,823.120 GBP

Date: 2018-04-06

Documents

View document PDF

Capital cancellation shares

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Capital

Type: SH06

Capital : 12,171.030 GBP

Date: 2018-03-27

Documents

View document PDF

Resolution

Date: 09 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard James Moon

Cessation date: 2017-05-26

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH19

Capital : 12,224.91 GBP

Date: 2017-08-08

Documents

View document PDF

Legacy

Date: 08 Aug 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Aug 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/07/17

Documents

View document PDF

Resolution

Date: 08 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 28 Jul 2017

Action Date: 26 May 2017

Category: Capital

Type: SH03

Date: 2017-05-26

Capital : 1,837.003 GBP

Documents

View document PDF

Capital cancellation shares

Date: 11 Jul 2017

Action Date: 26 May 2017

Category: Capital

Type: SH06

Capital : 12,224.91 GBP

Date: 2017-05-26

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Apr 2017

Action Date: 08 Feb 2017

Category: Capital

Type: SH06

Capital : 12,375.766 GBP

Date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Capital return purchase own shares

Date: 10 Mar 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Steven Andrew Berg

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Ian James Waterfield

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Warner

Appointment date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Old address: C/O Ketech Glaisdale Drive East Bilborough Nottingham Nottinghamshire NG8 4GV

New address: Ketech Glaisdale Drive East Bilborough Nottingham NG8 4GU

Change date: 2016-03-22

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Waterfield

Appointment date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Mr Richard James Moon

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-05

Officer name: Denise Carole Lawrenson

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Capital : 12,563.731 GBP

Date: 2015-11-05

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Old address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA United Kingdom

Change date: 2015-12-02

New address: C/O Ketech Glaisdale Drive East Bilborough Nottingham Nottinghamshire NG8 4GV

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094614110004

Charge creation date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-05

Charge number: 094614110003

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 736 LIMITED\certificate issued on 17/11/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094614110001

Charge creation date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-05

Charge number: 094614110002

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Dominique Christiane Tai

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Mr Steven Andrew Berg

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Castlegate Directors Limited

Termination date: 2015-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Michael John Tebbutt

Documents

View document PDF

Incorporation company

Date: 26 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALL TO ACTION SOFTWARE LIMITED

5 OUTFIELD CRESCENT, WOKINGHAM,WOKINGHAM,RG40 2ET

Number:11339301
Status:ACTIVE
Category:Private Limited Company

EDERA'S DRIVING LTD

116 BLACKWATCH ROAD,COVENTRY,CV6 3GW

Number:09512841
Status:ACTIVE
Category:Private Limited Company

GC & C LTD

FLAT 7,LANCING,BN15 8BE

Number:11847499
Status:ACTIVE
Category:Private Limited Company

GEOFFS TYRES LIMITED

55 GOLDEN FARM ROAD,GLOUCESTERSHIRE,GL7 1BZ

Number:04982548
Status:ACTIVE
Category:Private Limited Company

HENNESSY'S GENTLEMAN'S GROOMING LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:06238524
Status:ACTIVE
Category:Private Limited Company

J&R TRANSPORT LTD

25 SOUTH ROAD,FELTHAM,TW13 6UE

Number:10427984
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