About

Registered Number: 04584327
Date of Incorporation: 07/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: C/O, JOHN PHILLIPS & CO LTD, JOHN PHILLIPS & CO LTD, 81 Centaur Court Claydon Business Park Great Blakenham Ipswich, Suffolk, IP6 0NL

 

Established in 2002, Kgb Felixstowe Ltd has its registered office in Suffolk, it's status is listed as "Active". The companies directors are listed as Banham, Graeme Raymond, Banham, Karen, Dark, Trevor Leonard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANHAM, Graeme Raymond 08 November 2007 - 1
DARK, Trevor Leonard 07 November 2002 22 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BANHAM, Karen 07 November 2002 22 June 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2020
DS01 - Striking off application by a company 03 September 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 11 November 2019
PSC04 - N/A 08 October 2019
PSC04 - N/A 08 October 2019
CH01 - Change of particulars for director 07 October 2019
CH01 - Change of particulars for director 07 October 2019
PSC04 - N/A 07 October 2019
PSC04 - N/A 07 October 2019
CH03 - Change of particulars for secretary 07 October 2019
AA - Annual Accounts 11 January 2019
AA01 - Change of accounting reference date 11 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 November 2018
RESOLUTIONS - N/A 12 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 07 November 2016
CH03 - Change of particulars for secretary 25 October 2016
CH01 - Change of particulars for director 25 October 2016
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 22 November 2010
CH03 - Change of particulars for secretary 03 January 2010
CH01 - Change of particulars for director 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AR01 - Annual Return 03 January 2010
AA - Annual Accounts 24 December 2009
AAMD - Amended Accounts 07 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 23 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
225 - Change of Accounting Reference Date 04 July 2008
363a - Annual Return 01 December 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
363a - Annual Return 21 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
AA - Annual Accounts 12 May 2004
225 - Change of Accounting Reference Date 04 February 2004
363a - Annual Return 25 November 2003
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.