About

Registered Number: 04681694
Date of Incorporation: 28/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: C/O W Potter & Sons (Poultry) Limited Leigh Road, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1DS,

 

Based in Rugby, Warwickshire, Kepp Ltd was registered on 28 February 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Kepp Ltd. The current directors of the company are Eve, Robin David, Kendell, Russell Tony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVE, Robin David 27 March 2003 31 January 2005 1
KENDELL, Russell Tony 27 March 2003 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 22 December 2019
CH01 - Change of particulars for director 26 June 2019
CH03 - Change of particulars for secretary 26 June 2019
PSC04 - N/A 26 June 2019
PSC04 - N/A 26 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 06 November 2018
PSC04 - N/A 06 March 2018
CS01 - N/A 02 March 2018
PSC04 - N/A 02 March 2018
PSC04 - N/A 02 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 March 2017
CH03 - Change of particulars for secretary 26 January 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 17 December 2015
TM01 - Termination of appointment of director 29 July 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 25 March 2015
CH03 - Change of particulars for secretary 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 March 2014
SH01 - Return of Allotment of shares 26 March 2014
AA - Annual Accounts 18 December 2013
MR04 - N/A 09 September 2013
MR04 - N/A 09 September 2013
CH03 - Change of particulars for secretary 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AD01 - Change of registered office address 21 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 15 January 2009
395 - Particulars of a mortgage or charge 04 September 2008
395 - Particulars of a mortgage or charge 27 August 2008
RESOLUTIONS - N/A 25 July 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 25 April 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 19 September 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
395 - Particulars of a mortgage or charge 22 September 2004
395 - Particulars of a mortgage or charge 09 June 2004
363s - Annual Return 29 March 2004
225 - Change of Accounting Reference Date 24 December 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
395 - Particulars of a mortgage or charge 29 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
287 - Change in situation or address of Registered Office 13 April 2003
CERTNM - Change of name certificate 01 April 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 August 2008 Fully Satisfied

N/A

Legal mortgage 14 August 2008 Fully Satisfied

N/A

Legal mortgage 02 February 2007 Fully Satisfied

N/A

Legal mortgage 15 September 2006 Fully Satisfied

N/A

Legal mortgage 21 September 2004 Fully Satisfied

N/A

Debenture 07 June 2004 Fully Satisfied

N/A

Legal charge 15 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.