KAY PREMIUM MARKING FILMS LIMITED
Overview
| Company Name | KAY PREMIUM MARKING FILMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02482185 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KAY PREMIUM MARKING FILMS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is KAY PREMIUM MARKING FILMS LIMITED located?
| Registered Office Address | C/O Weightmans Llp 105 Fenchurch Street EC3M 5JG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KAY PREMIUM MARKING FILMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIUM MARKING FILMS LIMITED | Aug 07, 1990 | Aug 07, 1990 |
| BIG JIT PERFORMANCE LIMITED | Mar 16, 1990 | Mar 16, 1990 |
What are the latest accounts for KAY PREMIUM MARKING FILMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KAY PREMIUM MARKING FILMS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for KAY PREMIUM MARKING FILMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||||||
Secretary's details changed for Dracliffe Company Services Limited on Jun 01, 2023 | 1 pages | CH04 | ||||||||||||||||||
Director's details changed for Mr William Patrick O'reilly on Jun 01, 2023 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from 7th Floor 85 Fleet Street London EC4Y 1AE to C/O Weightmans Llp 105 Fenchurch Street London EC3M 5JG on Jun 01, 2023 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 12, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Cessation of Joseph Kowalczyk as a person with significant control on Sep 19, 2019 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Holger Loclair as a director on Dec 18, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr William Patrick O'reilly as a director on Dec 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Notification of Holger Loclair as a person with significant control on Sep 19, 2019 | 2 pages | PSC01 | ||||||||||||||||||
Termination of appointment of Christopher O'hagan as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Dr Holger Loclair as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 54 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Joe Kay as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of David Robert Harding as a director on Sep 19, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Randall Mertz as a director on Sep 19, 2019 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of KAY PREMIUM MARKING FILMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DRACLIFFE COMPANY SERVICES LIMITED | Secretary | 105 Fenchurch Street EC3M 5JG London C/O Weightmans Llp United Kingdom |
| 74314920001 | ||||||||||
| MERTZ, Randall | Director | 105 Fenchurch Street EC3M 5JG London C/O Weightmans Llp United Kingdom | United States | American | 263044000001 | |||||||||
| O'REILLY, William Patrick | Director | 105 Fenchurch Street EC3M 5JG London C/O Weightmans Llp United Kingdom | Ireland | Irish | 266117630001 | |||||||||
| STARMER, Roger John | Secretary | 30 Abington Park Crescent NN3 3AD Northampton Northamptonshire | British | 15891750001 | ||||||||||
| BACKENSTOSE, Mitchell | Director | Oakwood Close Pen-Y-Fan Industrial Estate Oakdale NP11 3HY Newport Unit 2 Gwent Uk | United Kingdom | American | 185291530001 | |||||||||
| BONNELL, Alfred H | Director | 55431 Apple Lane Shelby Township Michigan Mi 48316 United States | United States | American | 50477080003 | |||||||||
| HAIG, Henry George Welsh Connelly | Director | 20 Priorsgate NP2 0EL Oakdale Gwent | British | 52255160001 | ||||||||||
| HARDING, David Robert | Director | Oakwood Close Penyfan Industrial Estate Crumlin NP11 3HY Caerphilly Unit 2 Wales | Wales | Welsh | 164218470001 | |||||||||
| KAY, Joe | Director | Orchard Ridge Drive Rochester Michigan 5585 Mi 48306 United States | United States | American | 43543230002 | |||||||||
| LOCLAIR, Holger, Dr | Director | 85 Fleet Street EC4Y 1AE London 7th Floor | Germany | German | 263771360001 | |||||||||
| MINION, Melvin | Director | 505 North Tyler Apartment 410 Witchita Ks 67212 Usa | British | 34107490001 | ||||||||||
| MUSTO, Robert | Director | Fflorens Road Newbridge NP11 3ED Newport 8 Caerphilly Wales | Wales | Welsh | 150046550001 | |||||||||
| O'HAGAN, Christopher | Director | Oakwood Close Penyfon Industrial Estate NP11 3HY Crumlin Unit 2 Newport Wales | Wales | British | 245328550002 | |||||||||
| SQUIRRELL, Jack Antony | Director | 23 College Close Flamstead AL3 8DJ St Albans Hertfordshire | British | 67547300001 | ||||||||||
| STARMER, Roger John | Director | 30 Abington Park Crescent NN3 3AD Northampton Northamptonshire | British | 15891750001 | ||||||||||
| THOMPSON, Gary Graeme | Director | 8 Orchid Meadow Pwllmeyric NP16 6HP Chepstow Monmouthshire | Wales | British | 57628660001 |
Who are the persons with significant control of KAY PREMIUM MARKING FILMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Holger Loclair | Sep 19, 2019 | 105 Fenchurch Street EC3M 5JG London C/O Weightmans Llp United Kingdom | No |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
| Mr Joseph Kowalczyk | Apr 06, 2016 | Kay Industrial Drive Lake Orion 57 Michigan 48359 United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0