About

Registered Number: 04907419
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 48 Burland Avenue Tettenhall, Wolverhampton, West Midlands, WV6 9JL

 

Having been setup in 2003, Katesby Process Engineering Ltd have registered office in West Midlands, it's status at Companies House is "Active". Katesby Process Engineering Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Keith Andrew 22 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Iona Mary 22 September 2003 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 27 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.