About

Registered Number: 04500097
Date of Incorporation: 31/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Units 2-4 First Avenue, Radnor Park Industrial Estate, Congleton, Cheshire, CW12 4XJ,

 

Ke-burgmann Uk Ltd was founded on 31 July 2002 and has its registered office in Congleton in Cheshire, it's status is listed as "Active". We don't know the number of employees at this company. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLAS, Philip 29 April 2019 - 1
BETAK, Steen 01 October 2003 30 September 2004 1
GARTLAND, Stephen Charles 27 September 2002 31 March 2003 1
JACOBSEN, Finn Erik 27 September 2002 31 March 2006 1
NIELSEN, Peter Lonborg 03 April 2006 12 July 2011 1
TORBENSEN, Anders 27 September 2002 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
SPARKE, Malcolm 31 March 2003 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 01 May 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
AD01 - Change of registered office address 30 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 04 July 2018
DISS40 - Notice of striking-off action discontinued 13 December 2017
AA - Annual Accounts 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 11 July 2017
PSC08 - N/A 11 July 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 09 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 07 January 2015
DISS40 - Notice of striking-off action discontinued 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AP04 - Appointment of corporate secretary 23 December 2014
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 14 August 2014
TM02 - Termination of appointment of secretary 15 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 August 2012
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 September 2011
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
MISC - Miscellaneous document 17 January 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
123 - Notice of increase in nominal capital 08 August 2006
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 09 July 2004
RESOLUTIONS - N/A 17 February 2004
RESOLUTIONS - N/A 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
123 - Notice of increase in nominal capital 17 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 18 April 2003
CERTNM - Change of name certificate 20 March 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
AUD - Auditor's letter of resignation 04 November 2002
CERTNM - Change of name certificate 01 November 2002
225 - Change of Accounting Reference Date 09 September 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 September 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.