About

Registered Number: 06412275
Date of Incorporation: 30/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 21 Highnam Business Centre,, Highnam, Gloucester, Gloucestershire, GL2 8DN

 

Kaats Ltd was registered on 30 October 2007 with its registered office in Gloucestershire, it's status at Companies House is "Active". Kaats Ltd has 3 directors listed as Saunders, Darren Ashley, Bennett, David John, Church, Andrew Patrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Darren Ashley 01 December 2008 - 1
BENNETT, David John 30 October 2007 01 April 2017 1
CHURCH, Andrew Patrick 30 October 2007 05 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CH01 - Change of particulars for director 14 April 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 20 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 21 July 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 16 July 2017
CS01 - N/A 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 01 February 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 29 August 2013
TM01 - Termination of appointment of director 05 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 03 September 2010
SH01 - Return of Allotment of shares 26 April 2010
AR01 - Annual Return 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 25 August 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
RESOLUTIONS - N/A 18 November 2008
123 - Notice of increase in nominal capital 18 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
363a - Annual Return 10 November 2008
395 - Particulars of a mortgage or charge 01 April 2008
225 - Change of Accounting Reference Date 20 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.