About

Registered Number: 04773190
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Suite 4 Brookside House Business, Centre Spring Road, Ibstock, Leicestershire, LE67 6LR

 

Founded in 2003, Kanon Liquid Handling Ltd are based in Ibstock, it's status is listed as "Active". The current directors of this business are listed as Clarke, Kathryn Ann, Kanon, Dirk Andre Alois, Smith, Paul Andrew, Kitchen, William Peter, Williams, Glynn at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Kathryn Ann 01 November 2005 - 1
KANON, Dirk Andre Alois 30 April 2017 - 1
SMITH, Paul Andrew 01 September 2018 - 1
KITCHEN, William Peter 21 May 2003 31 October 2005 1
WILLIAMS, Glynn 21 May 2003 30 April 2017 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 04 September 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 16 December 2013
CERTNM - Change of name certificate 31 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 20 February 2013
SH03 - Return of purchase of own shares 02 January 2013
SH06 - Notice of cancellation of shares 19 December 2012
AA01 - Change of accounting reference date 12 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 27 January 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 13 January 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
RESOLUTIONS - N/A 17 July 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.