About

Registered Number: 02589957
Date of Incorporation: 08/03/1991 (34 years and 1 month ago)
Company Status: Active
Registered Address: Lynton House, 37 London Road, Raunds,Wellingborough, Northamptonshire, NN9 6EH

 

Kebreco Ltd was founded on 08 March 1991 and has its registered office in Raunds,Wellingborough. There are 6 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREALEY, Karl Louis 01 July 1999 09 March 2012 1
BREALEY, Keith Arnold 08 March 1991 25 June 1993 1
BREALEY, Louise 01 July 1999 01 April 2002 1
WILLMOTT, Caron 01 July 1999 09 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BREALEY, Ann Mary Cecille 09 March 2012 - 1
BREALEY, Ann Mary Cecille 08 March 1991 25 June 1993 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 14 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 23 May 2013
AP03 - Appointment of secretary 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
TM02 - Termination of appointment of secretary 23 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 05 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
AA - Annual Accounts 29 October 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 15 March 2001
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 14 May 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 24 March 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 30 April 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 17 March 1994
AA - Annual Accounts 06 February 1994
288 - N/A 06 February 1994
363s - Annual Return 12 March 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 22 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1991
288 - N/A 20 March 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.