About

Registered Number: 04865666
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 196 Chapelhouse Road, Nelson, Lancashire, BB9 0QR

 

Founded in 2003, Kelz Kutz Ltd has its registered office in Lancashire, it has a status of "Active". The current directors of this business are listed as Bolt, Darren Michael, O'callaghan, Kelly Ann, Whitham, Danielle Paula, Whitham, Barbara in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITHAM, Barbara 13 August 2003 27 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BOLT, Darren Michael 07 April 2008 08 February 2010 1
O'CALLAGHAN, Kelly Ann 17 May 2007 07 April 2008 1
WHITHAM, Danielle Paula 13 August 2003 17 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 20 August 2018
PSC04 - N/A 19 April 2018
CH01 - Change of particulars for director 17 April 2018
PSC04 - N/A 17 April 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 26 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 10 September 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
AA - Annual Accounts 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
363a - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 27 September 2004
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
RESOLUTIONS - N/A 10 September 2003
287 - Change in situation or address of Registered Office 10 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
353 - Register of members 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.