About

Registered Number: 04531025
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 27 Swindale Close, West Bridgford, Nottingham, NG2 6BR,

 

Kippertie (UK) Ltd was registered on 10 September 2002 with its registered office in Nottingham, it has a status of "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFF, Willis Edward 10 September 2002 22 February 2005 1
Secretary Name Appointed Resigned Total Appointments
OWADALLY, Sharif 04 December 2017 - 1
LOVE, Nicola 10 September 2002 12 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 12 July 2019
AA01 - Change of accounting reference date 13 June 2019
CS01 - N/A 22 December 2018
CH01 - Change of particulars for director 22 December 2018
CH03 - Change of particulars for secretary 22 December 2018
AD01 - Change of registered office address 21 December 2018
DISS40 - Notice of striking-off action discontinued 12 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AA - Annual Accounts 27 June 2018
CH01 - Change of particulars for director 18 December 2017
AP03 - Appointment of secretary 13 December 2017
CH03 - Change of particulars for secretary 13 December 2017
AD01 - Change of registered office address 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
PSC04 - N/A 12 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 23 August 2016
AA01 - Change of accounting reference date 26 June 2016
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AD01 - Change of registered office address 29 June 2014
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 22 June 2011
CH01 - Change of particulars for director 17 December 2010
CH03 - Change of particulars for secretary 17 December 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 17 September 2009
395 - Particulars of a mortgage or charge 16 July 2009
AA - Annual Accounts 10 March 2009
395 - Particulars of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 15 March 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
AA - Annual Accounts 30 April 2007
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 12 November 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
288c - Notice of change of directors or secretaries or in their particulars 07 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
395 - Particulars of a mortgage or charge 25 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 06 July 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
395 - Particulars of a mortgage or charge 18 December 2003
395 - Particulars of a mortgage or charge 18 December 2003
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
287 - Change in situation or address of Registered Office 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 July 2009 Outstanding

N/A

Legal charge 30 September 2008 Outstanding

N/A

Legal charge 30 September 2008 Outstanding

N/A

Deed of charge 12 March 2008 Outstanding

N/A

Legal charge 26 April 2007 Outstanding

N/A

Legal charge 21 November 2005 Outstanding

N/A

Legal charge 08 November 2005 Outstanding

N/A

Legal mortgage 22 October 2004 Fully Satisfied

N/A

Legal mortgage 12 December 2003 Fully Satisfied

N/A

Debenture 12 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.