Kelland Precision Tooling Ltd was founded on 12 May 1986 with its registered office in Huddersfield, it has a status of "Active". The companies directors are Bland, Andrew David, Noon, Alan Geoffrey, Noon, Simon, Turner, Michael Ian, Noon, Jean, Stocks, Keith.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAND, Andrew David | 30 September 2014 | - | 1 |
NOON, Alan Geoffrey | N/A | - | 1 |
NOON, Simon | 30 September 2014 | - | 1 |
TURNER, Michael Ian | 30 September 2014 | - | 1 |
NOON, Jean | 12 October 2001 | 09 May 2003 | 1 |
STOCKS, Keith | N/A | 12 October 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
PSC05 - N/A | 11 December 2019 | |
CH01 - Change of particulars for director | 11 December 2019 | |
CH01 - Change of particulars for director | 11 December 2019 | |
CH01 - Change of particulars for director | 11 December 2019 | |
AD01 - Change of registered office address | 09 December 2019 | |
AA - Annual Accounts | 12 June 2019 | |
MR04 - N/A | 12 June 2019 | |
MR04 - N/A | 12 June 2019 | |
CH01 - Change of particulars for director | 03 June 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 03 September 2018 | |
CH01 - Change of particulars for director | 12 July 2018 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 10 May 2017 | |
CS01 - N/A | 04 May 2017 | |
MR01 - N/A | 03 June 2016 | |
AR01 - Annual Return | 05 May 2016 | |
CH01 - Change of particulars for director | 26 April 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 08 May 2015 | |
TM02 - Termination of appointment of secretary | 27 November 2014 | |
AP01 - Appointment of director | 04 November 2014 | |
AP01 - Appointment of director | 04 November 2014 | |
AP01 - Appointment of director | 04 November 2014 | |
CH01 - Change of particulars for director | 13 October 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 10 May 2011 | |
1.4 - Notice of completion of voluntary arrangement | 27 May 2010 | |
AA - Annual Accounts | 19 May 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH03 - Change of particulars for secretary | 29 April 2010 | |
LIQ MISC OC - N/A | 08 April 2010 | |
AA01 - Change of accounting reference date | 12 January 2010 | |
MISC - Miscellaneous document | 29 September 2009 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 27 August 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 05 May 2009 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 December 2008 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 21 December 2008 | |
LIQ MISC OC - N/A | 18 September 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 11 March 2008 | |
AA - Annual Accounts | 23 September 2007 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 04 November 2006 | |
1.1 - Report of meeting approving voluntary arrangement | 07 September 2006 | |
363a - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 26 May 2005 | |
225 - Change of Accounting Reference Date | 24 December 2004 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
363s - Annual Return | 10 May 2004 | |
AA - Annual Accounts | 11 March 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2003 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 11 April 2003 | |
363s - Annual Return | 11 June 2002 | |
287 - Change in situation or address of Registered Office | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
AA - Annual Accounts | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 October 2001 | |
RESOLUTIONS - N/A | 25 September 2001 | |
169 - Return by a company purchasing its own shares | 25 September 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
363s - Annual Return | 18 May 2001 | |
AA - Annual Accounts | 30 January 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 24 May 2000 | |
288b - Notice of resignation of directors or secretaries | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 24 May 2000 | |
AA - Annual Accounts | 23 August 1999 | |
363s - Annual Return | 08 May 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1998 | |
363s - Annual Return | 10 May 1998 | |
AA - Annual Accounts | 30 April 1998 | |
169 - Return by a company purchasing its own shares | 10 October 1997 | |
AA - Annual Accounts | 28 July 1997 | |
363s - Annual Return | 12 May 1997 | |
AA - Annual Accounts | 03 July 1996 | |
363s - Annual Return | 07 May 1996 | |
288 - N/A | 07 May 1996 | |
AA - Annual Accounts | 27 July 1995 | |
363s - Annual Return | 21 June 1995 | |
363s - Annual Return | 19 May 1994 | |
AA - Annual Accounts | 17 March 1994 | |
AA - Annual Accounts | 28 June 1993 | |
363s - Annual Return | 18 May 1993 | |
RESOLUTIONS - N/A | 08 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 June 1992 | |
363b - Annual Return | 08 June 1992 | |
AA - Annual Accounts | 05 May 1992 | |
RESOLUTIONS - N/A | 13 May 1991 | |
363a - Annual Return | 13 May 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 1991 | |
AA - Annual Accounts | 22 April 1991 | |
RESOLUTIONS - N/A | 13 July 1990 | |
363 - Annual Return | 13 July 1990 | |
363 - Annual Return | 13 July 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1990 | |
AA - Annual Accounts | 06 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 1990 | |
AA - Annual Accounts | 23 August 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 August 1989 | |
MEM/ARTS - N/A | 19 June 1989 | |
RESOLUTIONS - N/A | 05 June 1989 | |
RESOLUTIONS - N/A | 05 June 1989 | |
PUC 2 - N/A | 05 June 1989 | |
PUC 2 - N/A | 05 June 1989 | |
123 - Notice of increase in nominal capital | 05 June 1989 | |
363 - Annual Return | 12 May 1989 | |
288 - N/A | 12 May 1989 | |
RESOLUTIONS - N/A | 22 March 1989 | |
CERTNM - Change of name certificate | 02 September 1988 | |
288 - N/A | 01 September 1988 | |
288 - N/A | 01 September 1988 | |
AA - Annual Accounts | 10 February 1988 | |
288 - N/A | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
287 - Change in situation or address of Registered Office | 24 August 1987 | |
287 - Change in situation or address of Registered Office | 14 May 1986 | |
288 - N/A | 14 May 1986 | |
RESOLUTIONS - N/A | 13 May 1986 | |
NEWINC - New incorporation documents | 12 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 May 2016 | Outstanding |
N/A |
Debenture | 29 September 2004 | Fully Satisfied |
N/A |
Debenture | 10 August 2001 | Fully Satisfied |
N/A |