Established in 1988, Kammac Ltd have registered office in Stoke-On-Trent in Staffordshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the company. We don't know the number of employees at this company.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
PSC05 - N/A | 26 November 2019 | |
CS01 - N/A | 26 November 2019 | |
AD01 - Change of registered office address | 04 November 2019 | |
AA - Annual Accounts | 14 August 2019 | |
AD01 - Change of registered office address | 07 April 2019 | |
CS01 - N/A | 23 November 2018 | |
PSC02 - N/A | 13 November 2018 | |
PSC07 - N/A | 13 November 2018 | |
PSC07 - N/A | 13 November 2018 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 23 November 2017 | |
RESOLUTIONS - N/A | 22 August 2017 | |
MAR - Memorandum and Articles - used in re-registration | 22 August 2017 | |
CERT10 - Re-registration of a company from public to private | 22 August 2017 | |
RR02 - Application by a public company for re-registration as a private limited company | 22 August 2017 | |
AA - Annual Accounts | 20 July 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 03 January 2017 | |
RESOLUTIONS - N/A | 08 December 2016 | |
CS01 - N/A | 10 November 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 02 November 2015 | |
CH01 - Change of particulars for director | 02 November 2015 | |
CH03 - Change of particulars for secretary | 02 November 2015 | |
CH01 - Change of particulars for director | 02 November 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AA - Annual Accounts | 07 July 2014 | |
MR04 - N/A | 12 June 2014 | |
AD01 - Change of registered office address | 29 May 2014 | |
MR04 - N/A | 25 April 2014 | |
AUD - Auditor's letter of resignation | 23 April 2014 | |
AR01 - Annual Return | 05 November 2013 | |
AA - Annual Accounts | 01 July 2013 | |
RESOLUTIONS - N/A | 28 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 28 February 2013 | |
SH08 - Notice of name or other designation of class of shares | 28 February 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 28 February 2013 | |
RESOLUTIONS - N/A | 22 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 22 November 2012 | |
AR01 - Annual Return | 20 November 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 26 February 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 01 July 2010 | |
CH03 - Change of particulars for secretary | 10 June 2010 | |
AR01 - Annual Return | 18 November 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 31 July 2007 | |
363s - Annual Return | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 08 September 2006 | |
AA - Annual Accounts | 27 July 2006 | |
287 - Change in situation or address of Registered Office | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 24 March 2006 | |
363a - Annual Return | 20 October 2005 | |
AA - Annual Accounts | 28 July 2005 | |
363a - Annual Return | 18 October 2004 | |
288a - Notice of appointment of directors or secretaries | 14 September 2004 | |
AA - Annual Accounts | 18 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
363s - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 04 May 2003 | |
363s - Annual Return | 20 November 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 31 October 2001 | |
AA - Annual Accounts | 13 June 2001 | |
363s - Annual Return | 26 October 2000 | |
AA - Annual Accounts | 01 August 2000 | |
AA - Annual Accounts | 02 November 1999 | |
363s - Annual Return | 01 November 1999 | |
287 - Change in situation or address of Registered Office | 28 September 1999 | |
363s - Annual Return | 18 November 1998 | |
AA - Annual Accounts | 27 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 1998 | |
363s - Annual Return | 29 December 1997 | |
AA - Annual Accounts | 04 August 1997 | |
RESOLUTIONS - N/A | 14 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 1997 | |
123 - Notice of increase in nominal capital | 14 February 1997 | |
363s - Annual Return | 27 October 1996 | |
AA - Annual Accounts | 26 April 1996 | |
363s - Annual Return | 31 October 1995 | |
395 - Particulars of a mortgage or charge | 11 May 1995 | |
395 - Particulars of a mortgage or charge | 10 May 1995 | |
RESOLUTIONS - N/A | 23 March 1995 | |
RESOLUTIONS - N/A | 23 March 1995 | |
CERT7 - Re-registration of a company from private to public with a change of name | 23 March 1995 | |
AUDS - Auditor's statement | 23 March 1995 | |
BS - Balance sheet | 23 March 1995 | |
AUDR - Auditor's report | 23 March 1995 | |
MAR - Memorandum and Articles - used in re-registration | 23 March 1995 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 23 March 1995 | |
43(3) - Application by a private company for re-registration as a public company | 23 March 1995 | |
AA - Annual Accounts | 07 March 1995 | |
288 - N/A | 23 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1995 | |
AA - Annual Accounts | 02 December 1994 | |
363s - Annual Return | 02 November 1994 | |
288 - N/A | 02 November 1994 | |
363(288) - N/A | 02 November 1994 | |
395 - Particulars of a mortgage or charge | 26 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 1994 | |
287 - Change in situation or address of Registered Office | 21 April 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 April 1994 | |
288 - N/A | 11 April 1994 | |
288 - N/A | 11 April 1994 | |
AA - Annual Accounts | 01 February 1994 | |
363x - Annual Return | 14 December 1993 | |
288 - N/A | 21 April 1993 | |
AA - Annual Accounts | 10 November 1992 | |
288 - N/A | 02 November 1992 | |
363x - Annual Return | 02 November 1992 | |
395 - Particulars of a mortgage or charge | 31 October 1992 | |
AA - Annual Accounts | 19 March 1992 | |
363x - Annual Return | 12 March 1992 | |
AA - Annual Accounts | 06 December 1991 | |
363x - Annual Return | 04 September 1991 | |
363 - Annual Return | 01 October 1990 | |
AA - Annual Accounts | 10 April 1990 | |
288 - N/A | 22 January 1990 | |
363 - Annual Return | 29 November 1989 | |
288 - N/A | 10 October 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1989 | |
287 - Change in situation or address of Registered Office | 22 August 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 February 1989 | |
395 - Particulars of a mortgage or charge | 29 September 1988 | |
RESOLUTIONS - N/A | 11 August 1988 | |
123 - Notice of increase in nominal capital | 11 August 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 July 1988 | |
CERTNM - Change of name certificate | 05 July 1988 | |
287 - Change in situation or address of Registered Office | 28 June 1988 | |
288 - N/A | 28 June 1988 | |
NEWINC - New incorporation documents | 10 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 25 February 2011 | Outstanding |
N/A |
Debenture | 06 September 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 01 May 1995 | Outstanding |
N/A |
Legal mortgage | 01 May 1995 | Fully Satisfied |
N/A |
First fixed charge | 24 October 1994 | Fully Satisfied |
N/A |
Charge | 20 October 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 September 1988 | Fully Satisfied |
N/A |