About

Registered Number: 06515644
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 12 Barshaw Business Park, Leycroft Road, Beaumont Leys, Leicester, LE4 1ET

 

Kelvin Power Engineering Ltd was founded on 27 February 2008. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 27 February 2008 27 February 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 27 February 2008 27 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 08 November 2019
TM01 - Termination of appointment of director 28 October 2019
AA01 - Change of accounting reference date 08 May 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 October 2018
AA01 - Change of accounting reference date 04 July 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
CS01 - N/A 08 November 2017
PSC02 - N/A 02 November 2017
PSC07 - N/A 02 November 2017
AA - Annual Accounts 13 July 2017
AA - Annual Accounts 13 February 2017
AA01 - Change of accounting reference date 21 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 19 November 2015
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 29 October 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
AA - Annual Accounts 11 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.