About

Registered Number: 02223028
Date of Incorporation: 19/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 25 Fenton Road, Bishopston, Bristol, BS7 8ND

 

Kelico Ltd was founded on 19 February 1988 and has its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at this company. There are 2 directors listed as Kelly, Eugene Michael, Kelly, Heather Brenda for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Eugene Michael N/A - 1
KELLY, Heather Brenda N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 23 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 27 September 2016
MR01 - N/A 13 May 2016
MR01 - N/A 05 May 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
MR04 - N/A 25 April 2016
AR01 - Annual Return 03 November 2015
AAMD - Amended Accounts 22 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 24 October 2011
AR01 - Annual Return 04 November 2010
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 07 November 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 10 October 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 18 October 2003
363s - Annual Return 17 December 2002
395 - Particulars of a mortgage or charge 29 November 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 03 November 2000
395 - Particulars of a mortgage or charge 07 April 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 06 September 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 13 October 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 23 October 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 26 October 1993
AA - Annual Accounts 18 October 1993
363a - Annual Return 24 December 1992
AA - Annual Accounts 03 November 1992
363b - Annual Return 28 October 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
RESOLUTIONS - N/A 09 September 1991
AA - Annual Accounts 09 September 1991
363a - Annual Return 09 September 1991
AA - Annual Accounts 22 October 1990
363 - Annual Return 22 October 1990
363 - Annual Return 01 September 1989
AA - Annual Accounts 12 July 1989
395 - Particulars of a mortgage or charge 28 June 1989
395 - Particulars of a mortgage or charge 28 June 1989
395 - Particulars of a mortgage or charge 28 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1989
288 - N/A 22 March 1989
363 - Annual Return 22 March 1989
395 - Particulars of a mortgage or charge 13 December 1988
395 - Particulars of a mortgage or charge 13 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1988
PUC 2 - N/A 16 August 1988
288 - N/A 03 March 1988
NEWINC - New incorporation documents 19 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2016 Outstanding

N/A

A registered charge 27 April 2016 Outstanding

N/A

Legal charge 15 November 2002 Fully Satisfied

N/A

Legal mortgage 04 April 2000 Fully Satisfied

N/A

Legal mortgage 15 June 1989 Fully Satisfied

N/A

Legal mortgage 15 June 1989 Fully Satisfied

N/A

Legal mortgage 15 June 1989 Fully Satisfied

N/A

Mortgage debenture 06 December 1988 Fully Satisfied

N/A

Legal mortgage 06 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.