About

Registered Number: 02496104
Date of Incorporation: 25/04/1990 (34 years ago)
Company Status: Active
Registered Address: 110-114 Duke Street, Liverpool, L1 5AG

 

Kemfast P.A.S.S. Ltd was founded on 25 April 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 3 directors listed as Intersales Holland Bv, Miller, Ray, Secoa Bv in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INTERSALES HOLLAND BV 08 February 2007 - 1
MILLER, Ray 01 September 2004 08 February 2007 1
SECOA BV 01 November 2003 08 February 2007 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 10 December 2013
MR01 - N/A 07 August 2013
AR01 - Annual Return 25 June 2013
DISS40 - Notice of striking-off action discontinued 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH02 - Change of particulars for corporate director 25 April 2012
DISS40 - Notice of striking-off action discontinued 31 December 2011
AA - Annual Accounts 30 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 18 July 2011
CH04 - Change of particulars for corporate secretary 18 July 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 06 May 2010
CH02 - Change of particulars for corporate director 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363a - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 09 November 2006
AA - Annual Accounts 17 October 2006
363a - Annual Return 09 June 2006
123 - Notice of increase in nominal capital 09 February 2006
363s - Annual Return 28 June 2005
225 - Change of Accounting Reference Date 02 February 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
MEM/ARTS - N/A 24 September 2003
CERTNM - Change of name certificate 22 September 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 08 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 02 June 2002
288a - Notice of appointment of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 21 May 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 22 May 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 05 July 1994
287 - Change in situation or address of Registered Office 08 December 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 25 May 1993
AA - Annual Accounts 30 September 1992
363b - Annual Return 16 June 1992
AA - Annual Accounts 13 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1991
363a - Annual Return 28 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1991
288 - N/A 04 June 1990
NEWINC - New incorporation documents 25 April 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.