KETECH HOLDINGS LTD

Wilne Mill Wilne Mill, Derby, DE72 3QJ, United Kingdom
StatusACTIVE
Company No.15136372
CategoryPrivate Limited Company
Incorporated13 Sep 2023
Age8 months, 19 days
JurisdictionEngland Wales

SUMMARY

KETECH HOLDINGS LTD is an active private limited company with number 15136372. It was incorporated 8 months, 19 days ago, on 13 September 2023. The company address is Wilne Mill Wilne Mill, Derby, DE72 3QJ, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 May 2024

Action Date: 07 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-05-07

Charge number: 151363720001

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Capital : 2,008,404.0918 GBP

Date: 2023-12-22

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Robertson

Change date: 2024-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-10

Officer name: Mr Stewart Sherry Robertson

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-05

Psc name: Pw Defence Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-09

New address: Wilne Mill Draycott Derby DE72 3QJ

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

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Joseph Warren

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-05

Officer name: Susan Jane Speake

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Carole Lawrenson

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dixon

Termination date: 2024-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Baxter

Termination date: 2024-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Wilkinson

Appointment date: 2024-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Leanne Margaret Millar

Appointment date: 2024-01-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Capital

Type: SH19

Date: 2023-12-22

Capital : 8,403.667 GBP

Documents

View document PDF

Resolution

Date: 22 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Speake

Appointment date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-14

Officer name: Mr Paul Joseph Warren

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-14

Officer name: Mr Michael Dixon

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH01

Capital : 6,932.991 GBP

Date: 2023-09-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

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

Cessation date: 2023-09-28

Psc name: Denise Carole Lawrenson

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Sep 2023

Action Date: 31 Aug 2024

Category: Accounts

Type: AA01

Made up date: 2024-09-30

New date: 2024-08-31

Documents

View document PDF

Incorporation company

Date: 13 Sep 2023

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE TIME MEDIA LIMITED

26-28 VICTORIA PARADE,LONDON,SE10 9FR

Number:07855479
Status:ACTIVE
Category:Private Limited Company

DIJON HOME & FLOORING LIMITED

FIRST FLOOR UNIT 8, ALFRED COURT,BROMSGROVE,B60 4AD

Number:07391527
Status:ACTIVE
Category:Private Limited Company

EAGERMASTER LIMITED

1 MARKET HILL,ESSEX,CO6 1TS

Number:02010383
Status:LIQUIDATION
Category:Private Limited Company

ISHAAN SAI LIMITED

36 NORBROKE STREET,LONDON,W12 0QX

Number:10830078
Status:ACTIVE
Category:Private Limited Company

SOT TRAINING ACADEMY

UNIT 1 RIVER WHARF BUSINESS PARK,BELVEDERE,DA17 6AR

Number:09075953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STOTFOLD FOOTBALL CLUB

19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU

Number:10477112
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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