About

Registered Number: 08314505
Date of Incorporation: 30/11/2012 (11 years and 5 months ago)
Company Status: Active
Registered Address: Fifth Floor, The Urban Building, 3-9 Albert Street, Slough, SL1 2BE

 

Founded in 2012, Kp Snacks Ltd has its registered office in Slough, it's status in the Companies House registry is set to "Active". Köster, Klaus-jürgen, Kühne, Stephan Philipp Otto, Leerdam, Maarten, Van Winkel, Johan Maurice Romain are listed as the directors of Kp Snacks Ltd. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KÖSTER, Klaus-Jürgen 30 November 2012 25 January 2013 1
KÜHNE, Stephan Philipp Otto 30 November 2012 25 January 2013 1
LEERDAM, Maarten 30 November 2012 25 January 2013 1
VAN WINKEL, Johan Maurice Romain 30 November 2012 25 January 2013 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 13 September 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 20 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 14 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 05 September 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 10 December 2013
RESOLUTIONS - N/A 31 October 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 27 March 2013
AA01 - Change of accounting reference date 20 February 2013
AD01 - Change of registered office address 30 January 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
SH01 - Return of Allotment of shares 28 January 2013
CERTNM - Change of name certificate 25 January 2013
CONNOT - N/A 25 January 2013
CERTNM - Change of name certificate 11 December 2012
CH01 - Change of particulars for director 03 December 2012
AA01 - Change of accounting reference date 30 November 2012
NEWINC - New incorporation documents 30 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.