About

Registered Number: 06771840
Date of Incorporation: 12/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: The Old Dairy Mill Street, Packington, Ashby-De-La-Zouch, LE65 1WN,

 

Kata Crushing & Recycling Finance Ltd was registered on 12 December 2008 and are based in Ashby-De-La-Zouch. There are 2 directors listed as Wilson, Tracy Ann, Wilson, Tracy Ann for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Tracy Ann 01 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Tracy Ann 12 December 2008 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 January 2020
SH08 - Notice of name or other designation of class of shares 24 January 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 03 April 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 19 December 2017
AA01 - Change of accounting reference date 20 September 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 03 January 2017
AA01 - Change of accounting reference date 20 December 2016
AA01 - Change of accounting reference date 28 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 07 January 2016
AP01 - Appointment of director 07 January 2016
CH03 - Change of particulars for secretary 07 January 2016
AA01 - Change of accounting reference date 22 December 2015
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 December 2014
AA01 - Change of accounting reference date 17 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 18 January 2013
CERTNM - Change of name certificate 15 May 2012
CONNOT - N/A 14 May 2012
AD01 - Change of registered office address 14 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
288a - Notice of appointment of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
287 - Change in situation or address of Registered Office 31 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
NEWINC - New incorporation documents 12 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.