About

Registered Number: 04793485
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: DMC ACCOUNTING, Olympic House Unit 1a Corinium Industrial Estate, Raans Road, Amersham, Bucks, HP6 6YJ

 

Based in Amersham, Katepal Products Uk Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Katepal Products Uk Ltd. There are 3 directors listed as Adnett, Norman James Jackson, Adnett, Benjamin James Jackson, Preston, Roger for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADNETT, Benjamin James Jackson 12 June 2003 - 1
PRESTON, Roger 10 June 2003 01 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ADNETT, Norman James Jackson 10 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
AD01 - Change of registered office address 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 17 September 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 05 November 2009
DISS40 - Notice of striking-off action discontinued 03 November 2009
AA - Annual Accounts 01 November 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 10 May 2007
395 - Particulars of a mortgage or charge 03 November 2006
363s - Annual Return 19 September 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 17 August 2004
287 - Change in situation or address of Registered Office 09 December 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
287 - Change in situation or address of Registered Office 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.