About

Registered Number: 04377411
Date of Incorporation: 19/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

 

Kopak Rubber & Plastics Ltd was founded on 19 February 2002 with its registered office in Central Milton Keynes in Bucks, it's status in the Companies House registry is set to "Active". The organisation is VAT Registered in the UK. There are currently 11-20 employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 19 February 2019
AA - Annual Accounts 29 January 2019
MR01 - N/A 14 November 2018
MR01 - N/A 28 August 2018
PSC01 - N/A 20 February 2018
PSC01 - N/A 20 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 23 January 2018
AP01 - Appointment of director 04 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 31 January 2017
MR04 - N/A 16 September 2016
MR05 - N/A 13 September 2016
MR01 - N/A 04 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 02 January 2016
CH01 - Change of particulars for director 13 November 2015
CH01 - Change of particulars for director 13 November 2015
CH03 - Change of particulars for secretary 13 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 30 January 2012
MG01 - Particulars of a mortgage or charge 25 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 06 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 19 February 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 13 February 2007
395 - Particulars of a mortgage or charge 17 June 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 29 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2005
363a - Annual Return 23 March 2005
AA - Annual Accounts 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 11 September 2003
CERTNM - Change of name certificate 06 June 2003
363a - Annual Return 02 March 2003
225 - Change of Accounting Reference Date 04 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2002
123 - Notice of increase in nominal capital 06 October 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
395 - Particulars of a mortgage or charge 25 May 2002
395 - Particulars of a mortgage or charge 21 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
287 - Change in situation or address of Registered Office 01 March 2002
NEWINC - New incorporation documents 19 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 21 August 2018 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

All assets debenture 16 November 2011 Fully Satisfied

N/A

Debenture 06 June 2006 Fully Satisfied

N/A

Assignation deed (intimation dated 09/03/2002) 10 May 2002 Fully Satisfied

N/A

Debenture 15 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.