About

Registered Number: 04968981
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 17 Queens Mill Lane, Queens Mill Industrial Estate, Huddersfield, West Yorkshire, HD1 3RR

 

Karmelle Liquid Filling & Capping Systems Ltd was registered on 19 November 2003 with its registered office in Huddersfield, West Yorkshire, it's status in the Companies House registry is set to "Active". Dickinson, Brian, Krawczuk, Peter, Rolls, John Valentine are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRAWCZUK, Peter 19 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Brian 11 September 2006 - 1
ROLLS, John Valentine 19 November 2003 11 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 December 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 25 November 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 22 December 2008
CERTNM - Change of name certificate 14 July 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 21 August 2006
225 - Change of Accounting Reference Date 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
363s - Annual Return 30 March 2006
363s - Annual Return 19 April 2005
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
287 - Change in situation or address of Registered Office 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.