About

Registered Number: 02970659
Date of Incorporation: 22/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 71-73 Hoghton Street, Southport, Merseyside, PR9 0PR,

 

Having been setup in 1994, Karas Plating Ltd are based in Southport, it's status at Companies House is "Active". There is one director listed for Karas Plating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Paul Vincent 22 September 1994 21 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 24 September 2018
TM01 - Termination of appointment of director 11 July 2018
AP01 - Appointment of director 26 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 25 September 2017
PSC07 - N/A 25 September 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 22 December 2016
CS01 - N/A 05 October 2016
MR04 - N/A 28 July 2016
AD01 - Change of registered office address 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 06 November 2015
MR01 - N/A 03 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 17 April 2015
MR04 - N/A 29 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 05 November 2012
AD01 - Change of registered office address 05 November 2012
AA - Annual Accounts 08 March 2012
CERTNM - Change of name certificate 29 February 2012
CONNOT - N/A 29 February 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
AA - Annual Accounts 24 March 2009
395 - Particulars of a mortgage or charge 30 December 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 23 June 2000
225 - Change of Accounting Reference Date 23 June 2000
395 - Particulars of a mortgage or charge 11 May 2000
287 - Change in situation or address of Registered Office 21 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 20 September 1996
RESOLUTIONS - N/A 04 February 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 28 September 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 November 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
287 - Change in situation or address of Registered Office 13 October 1994
NEWINC - New incorporation documents 22 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2015 Outstanding

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

Mortgage debenture 04 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.