About

Registered Number: 03884981
Date of Incorporation: 26/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

9k Group Ltd was setup in 1999, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 22 June 2018 - 1
SMITH, Stephen Alan 16 July 2015 - 1
CLUTTON, Steven 07 June 2011 25 May 2012 1
MARKE, Nathan Richard 16 July 2015 01 February 2019 1
ROBINSON, Nicholas 26 November 1999 19 December 2007 1
SIMPSON, David Alan 08 March 2002 16 November 2009 1
STAFFORD, Jeremy John 18 December 2007 24 November 2008 1
TOULMIN-VAN SITTERT, Dirk Johannes 31 July 2013 30 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 16 July 2015 01 February 2019 1
STOKES, Reeta 27 November 2012 28 February 2013 1
TOULMIN-VAN SITTERT, Dirk Johannes 10 July 2013 30 July 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 31 December 2019
RESOLUTIONS - N/A 29 October 2019
RESOLUTIONS - N/A 24 September 2019
CS01 - N/A 09 September 2019
CH01 - Change of particulars for director 09 September 2019
PSC05 - N/A 26 May 2019
AD01 - Change of registered office address 29 April 2019
TM02 - Termination of appointment of secretary 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 06 September 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 02 January 2018
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 September 2015
AD01 - Change of registered office address 20 September 2015
RESOLUTIONS - N/A 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM02 - Termination of appointment of secretary 31 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 16 July 2015
AP03 - Appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 23 August 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP03 - Appointment of secretary 10 July 2013
TM02 - Termination of appointment of secretary 28 February 2013
AP03 - Appointment of secretary 28 November 2012
TM01 - Termination of appointment of director 09 October 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 06 August 2012
TM01 - Termination of appointment of director 29 May 2012
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 19 August 2011
AA - Annual Accounts 16 August 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 07 June 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 22 September 2010
TM01 - Termination of appointment of director 30 November 2009
AP01 - Appointment of director 27 November 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
RESOLUTIONS - N/A 08 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 December 2008
123 - Notice of increase in nominal capital 08 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 31 January 2008
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 09 September 2004
363s - Annual Return 02 September 2003
395 - Particulars of a mortgage or charge 10 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2003
AA - Annual Accounts 24 June 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 30 August 2002
RESOLUTIONS - N/A 14 July 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 29 November 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
395 - Particulars of a mortgage or charge 06 January 2000
RESOLUTIONS - N/A 23 December 1999
287 - Change in situation or address of Registered Office 23 December 1999
225 - Change of Accounting Reference Date 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
123 - Notice of increase in nominal capital 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2003 Fully Satisfied

N/A

Mortgage debenture 29 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.