About

Registered Number: 05526769
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Units C&D Abbotsfield Road, Reginald Road Industrial Estate, St. Helens, WA9 4HU,

 

Having been setup in 2005, K & R Engineering Ltd has its registered office in St. Helens, it's status at Companies House is "Active". The companies directors are listed as Griffiths, Rodney Brian, Metcalfe, Dean Anthony, Metcalfe, Hannah Elizabeth, Griffiths, Hannah Elizabeth, Griffiths, Kathryn Elizabeth at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Rodney Brian 03 August 2005 - 1
METCALFE, Dean Anthony 01 October 2019 - 1
METCALFE, Hannah Elizabeth 27 October 2010 - 1
GRIFFITHS, Kathryn Elizabeth 03 August 2005 27 October 2010 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Hannah Elizabeth 01 August 2007 27 October 2010 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AD01 - Change of registered office address 24 February 2020
MR01 - N/A 03 February 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 04 October 2019
CH01 - Change of particulars for director 04 October 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 02 January 2018
MR01 - N/A 13 December 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 September 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 06 December 2010
CH01 - Change of particulars for director 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM02 - Termination of appointment of secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 30 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 11 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.