About

Registered Number: 05126436
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Ogden Road, Wheatley Hills, Doncaster, South Yorkshire, DN2 4SG

 

Based in South Yorkshire, Kaye Aluminium (Holdings) Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARINO GONZALEZ, Maria Dolores 12 May 2004 01 November 2014 1
QUINTA MARINO, Francisco 12 May 2004 01 November 2014 1
QUINTA MARINO, Fransisco 01 January 2016 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ARIAS RUBIALES, Belen 22 October 2018 - 1
HILL, Neil 26 March 2018 19 October 2018 1
MCNEIL, Peter Francis 12 May 2004 15 March 2006 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
AA - Annual Accounts 05 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CH03 - Change of particulars for secretary 20 February 2019
CS01 - N/A 14 December 2018
AP03 - Appointment of secretary 23 October 2018
TM02 - Termination of appointment of secretary 19 October 2018
AA - Annual Accounts 16 July 2018
AP03 - Appointment of secretary 27 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 14 September 2017
PSC04 - N/A 11 September 2017
RP04CS01 - N/A 01 August 2017
CH01 - Change of particulars for director 02 May 2017
CH01 - Change of particulars for director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
AA - Annual Accounts 30 May 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 26 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 20 September 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363a - Annual Return 30 June 2005
AA - Annual Accounts 06 May 2005
225 - Change of Accounting Reference Date 29 January 2005
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.