About

Registered Number: 01641848
Date of Incorporation: 08/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ

 

Founded in 1982, Kaygee Engineering Ltd are based in Beverley in East Yorkshire. Currently we aren't aware of the number of employees at the Kaygee Engineering Ltd. Scott, Kevin George is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Kevin George N/A 01 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 15 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 15 January 2019
CS01 - N/A 14 January 2019
CS01 - N/A 17 January 2018
AA - Annual Accounts 16 January 2018
SH01 - Return of Allotment of shares 03 January 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 03 January 2017
1.4 - Notice of completion of voluntary arrangement 20 June 2016
AP01 - Appointment of director 05 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 13 January 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 02 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 May 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 16 December 2013
LIQ MISC OC - N/A 12 November 2013
1.1 - Report of meeting approving voluntary arrangement 12 November 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 14 August 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 July 2012
1.1 - Report of meeting approving voluntary arrangement 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 26 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
1.1 - Report of meeting approving voluntary arrangement 18 May 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 23 January 2011
AA - Annual Accounts 30 December 2010
CH03 - Change of particulars for secretary 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 January 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
AA - Annual Accounts 19 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 15 December 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 01 March 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 24 January 2002
AA - Annual Accounts 27 February 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 21 January 2000
288b - Notice of resignation of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
288a - Notice of appointment of directors or secretaries 19 November 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 10 February 1999
363s - Annual Return 31 January 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 25 February 1997
AA - Annual Accounts 09 October 1996
288 - N/A 02 September 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 28 December 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 21 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 February 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 03 March 1993
AA - Annual Accounts 02 March 1992
363s - Annual Return 02 March 1992
287 - Change in situation or address of Registered Office 08 May 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 16 November 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 06 March 1989
395 - Particulars of a mortgage or charge 20 February 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 16 July 1987
363 - Annual Return 28 February 1987
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986
287 - Change in situation or address of Registered Office 11 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 23 September 2011 Fully Satisfied

N/A

Debenture 19 February 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.