About

Registered Number: 05235491
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: PFF PACKAGING LIMITED, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ,

 

Established in 2004, Keighley Management Ltd have registered office in Keighley, West Yorkshire, it's status at Companies House is "Active". Karim, Saqib Mohammed is the current director of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARIM, Saqib Mohammed 01 April 2008 28 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 09 November 2016
CH01 - Change of particulars for director 08 November 2016
CS01 - N/A 08 November 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 November 2012
AA01 - Change of accounting reference date 16 November 2012
AA - Annual Accounts 04 July 2012
TM02 - Termination of appointment of secretary 25 May 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 03 November 2011
AA01 - Change of accounting reference date 05 October 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AR01 - Annual Return 06 December 2009
AA - Annual Accounts 06 December 2009
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 16 April 2009
287 - Change in situation or address of Registered Office 07 February 2009
225 - Change of Accounting Reference Date 21 January 2009
363a - Annual Return 15 October 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 24 October 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 06 October 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
363s - Annual Return 26 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
225 - Change of Accounting Reference Date 30 November 2004
287 - Change in situation or address of Registered Office 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 30 November 2004
CERTNM - Change of name certificate 24 November 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.