About

Registered Number: 03264438
Date of Incorporation: 16/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Access House, Parkside Lane, Leeds, West Yorkshire, LS11 5TD

 

Having been setup in 1996, Komplete Service (Leeds) Ltd are based in Leeds, it's status at Companies House is "Active". Hatch, Carol Ann, Hatch, Carol, Wong, Chi Hung, Cawley, Marie-ann, Wood, Michael are listed as the directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCH, Carol 01 February 2014 - 1
CAWLEY, Marie-Ann 16 October 1996 16 October 1996 1
WOOD, Michael 01 November 2006 12 May 2009 1
Secretary Name Appointed Resigned Total Appointments
HATCH, Carol Ann 16 October 1996 - 1
WONG, Chi Hung 16 October 1996 16 October 1996 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 12 February 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 21 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 December 2014
MEM/ARTS - N/A 21 May 2014
MISC - Miscellaneous document 25 April 2014
AR01 - Annual Return 05 March 2014
SH01 - Return of Allotment of shares 05 March 2014
SH01 - Return of Allotment of shares 28 February 2014
AP01 - Appointment of director 28 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 15 July 2010
TM01 - Termination of appointment of director 12 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 01 February 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 10 May 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 24 June 2004
287 - Change in situation or address of Registered Office 24 June 2004
363s - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 27 August 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 12 June 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 08 May 1998
363s - Annual Return 02 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
287 - Change in situation or address of Registered Office 28 October 1996
NEWINC - New incorporation documents 16 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 21 August 2003 Outstanding

N/A

Debenture deed 29 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.