About

Registered Number: 02683069
Date of Incorporation: 31/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Suite 2 Fountain House, 1 A Elm Park, Stanmore, Middlesex, HA7 4AU

 

Based in Stanmore, Middlesex, Kays Uk Production Manual Ltd was setup in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAY, Michael John 28 January 1992 15 June 1995 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 09 February 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 27 January 2005
363a - Annual Return 17 February 2004
AA - Annual Accounts 14 January 2004
AA - Annual Accounts 07 May 2003
363a - Annual Return 18 February 2003
AA - Annual Accounts 23 July 2002
363a - Annual Return 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 05 June 2002
AA - Annual Accounts 08 May 2001
363a - Annual Return 23 February 2001
AA - Annual Accounts 13 June 2000
287 - Change in situation or address of Registered Office 12 January 2000
395 - Particulars of a mortgage or charge 30 April 1999
395 - Particulars of a mortgage or charge 23 April 1999
363a - Annual Return 01 March 1999
RESOLUTIONS - N/A 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 04 November 1998
225 - Change of Accounting Reference Date 04 November 1998
123 - Notice of increase in nominal capital 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
395 - Particulars of a mortgage or charge 20 October 1998
287 - Change in situation or address of Registered Office 07 August 1998
363a - Annual Return 02 February 1998
AA - Annual Accounts 26 November 1997
AA - Annual Accounts 16 July 1997
363a - Annual Return 09 June 1997
363a - Annual Return 15 May 1996
AA - Annual Accounts 08 February 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1995
287 - Change in situation or address of Registered Office 11 July 1995
AA - Annual Accounts 05 May 1994
363x - Annual Return 11 March 1994
287 - Change in situation or address of Registered Office 11 March 1994
363x - Annual Return 09 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1992
395 - Particulars of a mortgage or charge 25 September 1992
288 - N/A 06 February 1992
NEWINC - New incorporation documents 31 January 1992

Mortgages & Charges

Description Date Status Charge by
Charge of whole 22 April 1999 Outstanding

N/A

Legal mortgage 21 April 1999 Outstanding

N/A

Rent deposit deed 02 October 1998 Outstanding

N/A

Mortgage debenture 14 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.