About

Registered Number: 01569174
Date of Incorporation: 22/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: 22a Two Gates Trading Estate, Watling Street, Tamworth, Staffordshire, B77 5AE

 

Having been setup in 1981, Kep Print Group Ltd has its registered office in Tamworth. We don't currently know the number of employees at this company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLOWMAN, Kenneth Edward N/A 02 April 1999 1
Secretary Name Appointed Resigned Total Appointments
PLOWMAN, Irene Violet N/A 21 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 31 January 2018
MR01 - N/A 12 December 2017
AA - Annual Accounts 09 June 2017
RP04CS01 - N/A 02 March 2017
CS01 - N/A 25 January 2017
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 24 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 28 February 2013
MG01 - Particulars of a mortgage or charge 31 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 28 January 2011
MG01 - Particulars of a mortgage or charge 18 November 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AUD - Auditor's letter of resignation 30 June 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 07 April 2010
MG01 - Particulars of a mortgage or charge 08 February 2010
395 - Particulars of a mortgage or charge 24 August 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 24 January 2008
363a - Annual Return 23 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 07 April 2006
395 - Particulars of a mortgage or charge 24 February 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 07 January 2005
AA - Annual Accounts 13 March 2004
363s - Annual Return 24 January 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 08 January 2003
AA - Annual Accounts 22 February 2002
363s - Annual Return 08 February 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 09 January 2001
CERTNM - Change of name certificate 13 July 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 30 December 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 22 November 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 11 April 1998
363s - Annual Return 06 April 1998
363s - Annual Return 07 February 1997
AA - Annual Accounts 17 December 1996
288b - Notice of resignation of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 16 November 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 19 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 08 February 1994
AA - Annual Accounts 16 December 1993
287 - Change in situation or address of Registered Office 16 December 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 11 January 1993
363a - Annual Return 09 April 1992
AA - Annual Accounts 19 January 1992
363b - Annual Return 19 January 1992
RESOLUTIONS - N/A 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
123 - Notice of increase in nominal capital 04 July 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
AA - Annual Accounts 17 March 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
287 - Change in situation or address of Registered Office 05 November 1987
AA - Annual Accounts 12 June 1987
363 - Annual Return 18 March 1987
395 - Particulars of a mortgage or charge 01 August 1986
NEWINC - New incorporation documents 22 June 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2017 Outstanding

N/A

Legal charge 29 August 2012 Outstanding

N/A

Legal charge 15 November 2010 Outstanding

N/A

All assets debenture 20 September 2010 Outstanding

N/A

Chattel mortgage 28 January 2010 Outstanding

N/A

Chattel mortgage 18 August 2009 Outstanding

N/A

Debenture 22 February 2006 Outstanding

N/A

Mortgage debenture 24 July 1986 Outstanding

N/A

Debenture 10 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.