About

Registered Number: 03792985
Date of Incorporation: 16/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Lower Moor Way, Tiverton Business Park, Tiverton, Devon, EX16 6SS

 

Having been setup in 1999, Kaba Ltd has its registered office in Tiverton, Devon, it's status at Companies House is "Active". There are currently 101-250 employees at this business. There are 6 directors listed as Christie, Shane Antony, Anoyrkatis, Stephen, Cormican, Ian, Niederhauser, Kurt, Segmuller, Michael Andreas, Wydler, Ulrich for the business. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORMICAN, Ian 16 June 1999 12 July 1999 1
NIEDERHAUSER, Kurt 06 July 2010 05 September 2016 1
SEGMULLER, Michael Andreas 31 July 2009 12 January 2015 1
WYDLER, Ulrich 29 September 2004 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIE, Shane Antony 05 September 2016 - 1
ANOYRKATIS, Stephen 30 June 2010 05 September 2016 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 25 March 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 27 March 2019
PSC08 - N/A 04 March 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 28 June 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 16 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AP03 - Appointment of secretary 16 September 2016
AP01 - Appointment of director 16 September 2016
AR01 - Annual Return 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 13 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 13 March 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 01 February 2011
AP01 - Appointment of director 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 30 June 2010
AP03 - Appointment of secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
TM01 - Termination of appointment of director 16 June 2010
AA - Annual Accounts 02 January 2010
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 13 July 2009
RESOLUTIONS - N/A 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
123 - Notice of increase in nominal capital 24 June 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
363a - Annual Return 11 July 2008
MEM/ARTS - N/A 02 July 2008
CERTNM - Change of name certificate 01 July 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 04 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 23 April 2003
AUD - Auditor's letter of resignation 17 April 2003
363s - Annual Return 11 July 2002
MEM/ARTS - N/A 12 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 26 June 2001
395 - Particulars of a mortgage or charge 20 April 2001
RESOLUTIONS - N/A 17 April 2001
MEM/ARTS - N/A 17 April 2001
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
123 - Notice of increase in nominal capital 11 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
395 - Particulars of a mortgage or charge 18 November 1999
395 - Particulars of a mortgage or charge 25 September 1999
395 - Particulars of a mortgage or charge 05 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
287 - Change in situation or address of Registered Office 21 July 1999
RESOLUTIONS - N/A 16 July 1999
CERTNM - Change of name certificate 12 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture between the chargor kaba holdings ag as the parent and the security agent 09 April 2001 Fully Satisfied

N/A

Legal mortgage 12 November 1999 Fully Satisfied

N/A

Debenture 17 September 1999 Fully Satisfied

N/A

Mortgage debenture 27 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.