About

Registered Number: 02540128
Date of Incorporation: 17/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA,

 

Having been setup in 1990, Klader Ltd have registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". The company has no directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 17 September 2019
AD01 - Change of registered office address 11 September 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 20 September 2018
CH03 - Change of particulars for secretary 03 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 05 October 2017
PSC04 - N/A 23 August 2017
PSC04 - N/A 22 August 2017
PSC04 - N/A 22 August 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
CH03 - Change of particulars for secretary 13 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 24 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH01 - Change of particulars for director 17 September 2013
CH03 - Change of particulars for secretary 17 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363a - Annual Return 15 October 2007
225 - Change of Accounting Reference Date 15 May 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 25 October 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 06 September 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 08 July 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 28 October 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 06 October 1994
363s - Annual Return 15 September 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 18 October 1992
AA - Annual Accounts 22 July 1992
363b - Annual Return 08 October 1991
RESOLUTIONS - N/A 22 January 1991
RESOLUTIONS - N/A 30 November 1990
CERTNM - Change of name certificate 28 November 1990
CERTNM - Change of name certificate 28 November 1990
288 - N/A 23 October 1990
395 - Particulars of a mortgage or charge 08 October 1990
287 - Change in situation or address of Registered Office 04 October 1990
288 - N/A 04 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1990
NEWINC - New incorporation documents 17 September 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.