About

Registered Number: 03937313
Date of Incorporation: 01/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Dicom House, Lydford Road, Meadow Lane Industrial Estate, Alfreton Derbyshire, DE55 7RQ

 

Kadant Paal Ltd was founded on 01 March 2000 with its registered office in Meadow Lane Industrial Estate in Alfreton Derbyshire, it's status is listed as "Active". Jones, Emma Jane, Heley, Stuart Craig, Lenton, Stephen William, Shaw, Michael Graham, Hibbert, Diane, Lenton, Stephen William, Frost, James Anthony, Gerlach, Rainer, Halper, Manfred Anton, Hornung, Franzotto, Miller, John Anthony, Offergelt, Richard Franz Josef Maria Wilhelm, Pape, Florian, Sanzey, Jean Patrick Georges are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELEY, Stuart Craig 17 July 2003 - 1
LENTON, Stephen William 26 June 2012 - 1
SHAW, Michael Graham 01 January 2018 - 1
FROST, James Anthony 15 April 2004 30 November 2008 1
GERLACH, Rainer 01 March 2000 16 April 2004 1
HALPER, Manfred Anton 19 October 2004 30 January 2006 1
HORNUNG, Franzotto 30 January 2006 01 January 2018 1
MILLER, John Anthony 01 March 2000 02 November 2004 1
OFFERGELT, Richard Franz Josef Maria Wilhelm 25 October 2002 21 April 2003 1
PAPE, Florian 01 March 2000 25 October 2002 1
SANZEY, Jean Patrick Georges 17 July 2003 19 October 2004 1
Secretary Name Appointed Resigned Total Appointments
JONES, Emma Jane 14 March 2018 - 1
HIBBERT, Diane 30 May 2003 26 September 2003 1
LENTON, Stephen William 26 September 2003 14 March 2018 1

Filing History

Document Type Date
PSC02 - N/A 04 June 2020
PSC09 - N/A 04 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 17 July 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2019
CS01 - N/A 15 March 2019
RESOLUTIONS - N/A 30 October 2018
AA - Annual Accounts 14 March 2018
AP03 - Appointment of secretary 14 March 2018
TM02 - Termination of appointment of secretary 14 March 2018
CS01 - N/A 06 March 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 03 March 2017
CH01 - Change of particulars for director 06 January 2017
CH01 - Change of particulars for director 06 January 2017
CH03 - Change of particulars for secretary 04 January 2017
AUD - Auditor's letter of resignation 07 November 2016
MR04 - N/A 23 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 09 March 2016
MR04 - N/A 18 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 11 March 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 26 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 13 March 2012
TM01 - Termination of appointment of director 07 February 2012
AUD - Auditor's letter of resignation 15 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 05 March 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 14 March 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
AA - Annual Accounts 20 July 2004
395 - Particulars of a mortgage or charge 26 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363s - Annual Return 17 March 2004
CERTNM - Change of name certificate 08 January 2004
AA - Annual Accounts 01 November 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
287 - Change in situation or address of Registered Office 04 February 2003
395 - Particulars of a mortgage or charge 07 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 19 April 2002
RESOLUTIONS - N/A 01 October 2001
MEM/ARTS - N/A 01 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 22 March 2001
225 - Change of Accounting Reference Date 06 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
287 - Change in situation or address of Registered Office 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
NEWINC - New incorporation documents 01 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2015 Fully Satisfied

N/A

Rent deposit deed 21 May 2004 Outstanding

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.