F. Klucznik & Son Ltd was founded on 12 September 1979 with its registered office in Staffordshire, it's status is listed as "Active". The companies directors are listed as Harper, Richard Charles, Hodgkinson, Neil, Klucznik, Frank William, Klucznik-knowles, Katie Elizabeth, Lovatt, David John, Mycock, Ian, Berrisford, John, Berrisford, John, Hine, John, Klucznik, Susan Elizabeth in the Companies House registry. This company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARPER, Richard Charles | 19 November 2007 | - | 1 |
HODGKINSON, Neil | 19 November 2007 | - | 1 |
KLUCZNIK, Frank William | 19 November 2007 | - | 1 |
KLUCZNIK-KNOWLES, Katie Elizabeth | 19 November 2007 | - | 1 |
LOVATT, David John | 19 November 2007 | - | 1 |
MYCOCK, Ian | 15 May 2020 | - | 1 |
BERRISFORD, John | 19 November 2007 | 01 March 2010 | 1 |
BERRISFORD, John | 01 February 1995 | 29 March 1999 | 1 |
HINE, John | N/A | 06 May 2005 | 1 |
KLUCZNIK, Susan Elizabeth | N/A | 27 October 2004 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 28 September 2020 | |
AA - Annual Accounts | 06 July 2020 | |
AP01 - Appointment of director | 05 June 2020 | |
CS01 - N/A | 30 January 2020 | |
AA01 - Change of accounting reference date | 13 January 2020 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 31 January 2019 | |
TM01 - Termination of appointment of director | 26 October 2018 | |
TM02 - Termination of appointment of secretary | 26 October 2018 | |
SH03 - Return of purchase of own shares | 13 September 2018 | |
AA - Annual Accounts | 15 June 2018 | |
CS01 - N/A | 08 February 2018 | |
RESOLUTIONS - N/A | 26 October 2017 | |
PSC04 - N/A | 21 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 26 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
CH01 - Change of particulars for director | 26 January 2017 | |
AAMD - Amended Accounts | 04 July 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 06 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH03 - Change of particulars for secretary | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
CH01 - Change of particulars for director | 05 February 2014 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 04 February 2013 | |
MISC - Miscellaneous document | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 30 March 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
MG01 - Particulars of a mortgage or charge | 16 March 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
MG01 - Particulars of a mortgage or charge | 01 March 2012 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
AA - Annual Accounts | 15 June 2010 | |
TM01 - Termination of appointment of director | 01 March 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AD01 - Change of registered office address | 20 November 2009 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 17 March 2009 | |
169 - Return by a company purchasing its own shares | 22 September 2008 | |
AA - Annual Accounts | 16 September 2008 | |
RESOLUTIONS - N/A | 12 September 2008 | |
RESOLUTIONS - N/A | 12 September 2008 | |
363a - Annual Return | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 29 December 2007 | |
AA - Annual Accounts | 21 July 2007 | |
363s - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363s - Annual Return | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2005 | |
AA - Annual Accounts | 04 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 June 2005 | |
363s - Annual Return | 15 February 2005 | |
288b - Notice of resignation of directors or secretaries | 03 February 2005 | |
AA - Annual Accounts | 24 March 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 22 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2003 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 21 June 2002 | |
363s - Annual Return | 17 January 2002 | |
395 - Particulars of a mortgage or charge | 26 October 2001 | |
395 - Particulars of a mortgage or charge | 26 October 2001 | |
AA - Annual Accounts | 30 March 2001 | |
363s - Annual Return | 05 February 2001 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
395 - Particulars of a mortgage or charge | 25 August 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 05 February 2000 | |
AA - Annual Accounts | 12 November 1999 | |
288b - Notice of resignation of directors or secretaries | 13 April 1999 | |
363s - Annual Return | 31 January 1999 | |
AA - Annual Accounts | 24 July 1998 | |
363s - Annual Return | 25 January 1998 | |
AA - Annual Accounts | 28 June 1997 | |
363s - Annual Return | 16 April 1997 | |
288a - Notice of appointment of directors or secretaries | 01 February 1997 | |
AA - Annual Accounts | 05 August 1996 | |
288 - N/A | 25 January 1996 | |
363s - Annual Return | 25 January 1996 | |
AA - Annual Accounts | 08 August 1995 | |
363s - Annual Return | 18 January 1995 | |
AA - Annual Accounts | 27 July 1994 | |
363s - Annual Return | 03 February 1994 | |
AA - Annual Accounts | 27 July 1993 | |
363s - Annual Return | 26 January 1993 | |
AA - Annual Accounts | 10 July 1992 | |
363s - Annual Return | 24 January 1992 | |
AA - Annual Accounts | 16 August 1991 | |
363a - Annual Return | 25 January 1991 | |
AA - Annual Accounts | 14 September 1990 | |
363 - Annual Return | 11 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1989 | |
RESOLUTIONS - N/A | 12 October 1989 | |
RESOLUTIONS - N/A | 12 October 1989 | |
AA - Annual Accounts | 25 May 1989 | |
288 - N/A | 24 May 1989 | |
363 - Annual Return | 28 April 1989 | |
288 - N/A | 13 April 1989 | |
395 - Particulars of a mortgage or charge | 06 December 1988 | |
AA - Annual Accounts | 29 June 1988 | |
RESOLUTIONS - N/A | 31 May 1988 | |
123 - Notice of increase in nominal capital | 31 May 1988 | |
288 - N/A | 08 April 1988 | |
363 - Annual Return | 09 February 1988 | |
288 - N/A | 05 January 1988 | |
AA - Annual Accounts | 21 September 1987 | |
363 - Annual Return | 11 February 1987 | |
AA - Annual Accounts | 17 October 1986 | |
NEWINC - New incorporation documents | 13 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2012 | Outstanding |
N/A |
Legal mortgage | 28 February 2012 | Outstanding |
N/A |
Legal mortgage (own account) | 19 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 19 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 October 2000 | Fully Satisfied |
N/A |
Debenture | 18 August 2000 | Fully Satisfied |
N/A |
Charge | 01 December 1988 | Fully Satisfied |
N/A |
Legal charge | 25 August 1982 | Fully Satisfied |
N/A |