About

Registered Number: 02536725
Date of Incorporation: 04/09/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Phoenix Way, Garngoch Industrial Estate, Gorseinon Swansea, SA4 9WF

 

Kc Prosupply Uk Ltd was founded on 04 September 1990 and are based in Gorseinon Swansea, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 12 directors listed as Davies, Terry John, Mikkelsen, Soren, Ohm, Michael, Arnott, Brinley Alexander, Fredberg, Christian, Karlsmose, Lars, Leth, Erling, Lillelund, Bjarne, Roberts, Peter Reginald, Thomas, Terrence Aubrey, Williams, Brian Raymond, Williams, Timothy Andrew for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Terry John 13 March 2015 - 1
MIKKELSEN, Soren 26 May 2016 - 1
OHM, Michael 16 February 2018 - 1
ARNOTT, Brinley Alexander N/A 22 April 2005 1
FREDBERG, Christian 21 February 2014 16 February 2018 1
KARLSMOSE, Lars 21 February 2014 26 May 2016 1
LETH, Erling 21 February 2014 14 May 2014 1
LILLELUND, Bjarne 14 May 2014 12 June 2015 1
ROBERTS, Peter Reginald N/A 21 February 2014 1
THOMAS, Terrence Aubrey N/A 28 June 1996 1
WILLIAMS, Brian Raymond N/A 21 February 2014 1
WILLIAMS, Timothy Andrew 08 May 2009 21 February 2014 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
MR01 - N/A 27 April 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 22 July 2019
MR04 - N/A 11 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 24 July 2018
PSC08 - N/A 07 June 2018
PSC07 - N/A 07 June 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 18 April 2017
PARENT_ACC - N/A 13 December 2016
AA - Annual Accounts 15 November 2016
PARENT_ACC - N/A 15 November 2016
AGREEMENT2 - N/A 04 November 2016
MR04 - N/A 21 October 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
GUARANTEE2 - N/A 29 April 2016
RESOLUTIONS - N/A 27 January 2016
SH01 - Return of Allotment of shares 27 January 2016
SH01 - Return of Allotment of shares 27 January 2016
CERTNM - Change of name certificate 11 January 2016
CONNOT - N/A 11 January 2016
CERTNM - Change of name certificate 08 January 2016
CERTNM - Change of name certificate 08 January 2016
CONNOT - N/A 08 January 2016
CONNOT - N/A 08 January 2016
AA01 - Change of accounting reference date 16 October 2015
AA - Annual Accounts 05 October 2015
AGREEMENT2 - N/A 05 October 2015
RESOLUTIONS - N/A 22 September 2015
PARENT_ACC - N/A 04 September 2015
GUARANTEE2 - N/A 04 September 2015
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 14 June 2015
AP01 - Appointment of director 13 March 2015
AA - Annual Accounts 13 January 2015
PARENT_ACC - N/A 13 January 2015
AGREEMENT2 - N/A 13 January 2015
GUARANTEE2 - N/A 17 December 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 17 April 2014
AP01 - Appointment of director 16 April 2014
MR01 - N/A 08 March 2014
MR01 - N/A 08 March 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM02 - Termination of appointment of secretary 27 February 2014
AP01 - Appointment of director 27 February 2014
MR04 - N/A 05 February 2014
MR04 - N/A 05 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 16 May 2012
CERTNM - Change of name certificate 28 March 2012
CONNOT - N/A 28 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 31 March 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 01 August 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 14 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 16 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 23 July 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 28 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 05 September 1995
395 - Particulars of a mortgage or charge 12 August 1995
AA - Annual Accounts 12 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 25 June 1993
288 - N/A 11 February 1993
395 - Particulars of a mortgage or charge 05 January 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 13 July 1992
RESOLUTIONS - N/A 16 February 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 09 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1991
123 - Notice of increase in nominal capital 25 July 1991
395 - Particulars of a mortgage or charge 10 July 1991
395 - Particulars of a mortgage or charge 10 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1991
287 - Change in situation or address of Registered Office 11 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
288 - N/A 11 April 1991
CERTNM - Change of name certificate 08 April 1991
288 - N/A 20 September 1990
CERTNM - Change of name certificate 17 September 1990
287 - Change in situation or address of Registered Office 14 September 1990
NEWINC - New incorporation documents 04 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2020 Outstanding

N/A

A registered charge 21 February 2014 Fully Satisfied

N/A

A registered charge 21 February 2014 Fully Satisfied

N/A

Legal charge 09 August 1995 Fully Satisfied

N/A

Debenture 21 December 1992 Fully Satisfied

N/A

Second mortgage 24 June 1991 Fully Satisfied

N/A

Legal charge 21 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.