About

Registered Number: 05441625
Date of Incorporation: 03/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Building 14, PO BOX 29, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7NP

 

Kennametal Logistics Uk Ltd was founded on 03 May 2005, it's status in the Companies House registry is set to "Active". Grainger, John, Gutteridge, Paul, Gutteridge, Alva Marvyn are listed as the directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTTERIDGE, Paul 15 June 2012 - 1
GUTTERIDGE, Alva Marvyn 03 May 2005 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
GRAINGER, John 26 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 04 May 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 03 April 2019
PSC02 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
CS01 - N/A 15 May 2018
TM02 - Termination of appointment of secretary 24 April 2018
TM01 - Termination of appointment of director 24 April 2018
AP03 - Appointment of secretary 24 April 2018
AP01 - Appointment of director 24 April 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 17 January 2013
TM01 - Termination of appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 08 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 05 April 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 02 June 2007
225 - Change of Accounting Reference Date 21 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
363s - Annual Return 25 July 2006
SA - Shares agreement 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 29 September 2005
RESOLUTIONS - N/A 29 September 2005
123 - Notice of increase in nominal capital 29 September 2005
RESOLUTIONS - N/A 15 September 2005
MEM/ARTS - N/A 15 September 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.