KELKAY LIMITED
Overview
Company Name | KELKAY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04648451 |
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 KELKAY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KELKAY LIMITED located?
Registered Office Address | The Old Airfield Heck & Pollington Lane DN14 0BA Pollington East Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KELKAY LIMITED?
Company Name | From | Until |
---|---|---|
VATRE GROUP LIMITED | Jun 05, 2003 | Jun 05, 2003 |
OVAL (1810) LIMITED | Jan 27, 2003 | Jan 27, 2003 |
What are the latest accounts for KELKAY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for KELKAY LIMITED?
Last Confirmation Statement Made Up To | Oct 11, 2025 |
---|---|
Next Confirmation Statement Due | Oct 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 11, 2024 |
Overdue | No |
What are the latest filings for KELKAY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 046484510011 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for The Ames Companies Uk Ltd. as a person with significant control on Jun 27, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||
Certificate of change of name Company name changed vatre group LIMITED\certificate issued on 27/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Unit J1 Dencora Way Leacon Road Fairwood Business Park Ashford Kent TN23 4FH to The Old Airfield Heck & Pollington Lane Pollington East Yorkshire DN14 0BA on Nov 10, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Francis Wilson as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Ian Thompson as a secretary on May 09, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Ian Thompson as a director on May 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Francis Wilson as a secretary on Mar 03, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 20 pages | AA | ||||||||||
Termination of appointment of Simon Andrew Hupfeld as a director on Sep 29, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Christoper Durborow as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Antony Sykes as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 27 pages | AA | ||||||||||
Registration of charge 046484510011, created on Jul 21, 2020 | 24 pages | MR01 | ||||||||||
Appointment of Mr Paul North as a director on Jul 06, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Francis Wilson as a director on Jul 06, 2020 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of KELKAY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMPSON, John Ian | Secretary | Heck & Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire England | 308830150001 | |||||||
DURBOROW, William Christoper | Director | Heck & Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire England | United States | American | Director | 284793820001 | ||||
HARRIS, Brian Gerard | Director | Heck & Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire England | United States | American | Svp, Cfo | 265523590001 | ||||
MEHMEL, Robert Francis | Director | Heck & Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire England | United States | American | Business Executive | 233215770001 | ||||
NORTH, Paul | Director | Heck & Pollington Lane Pollington DN14 0BA Goole The Old Airfield England | England | British | Finance Director | 271890520001 | ||||
THOMPSON, John Ian | Director | Heck & Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire England | Wales | British | Finance Director | 308829900001 | ||||
JONES, Colin Phillip | Secretary | Monkery Farm Tuesnoad Lane Pluckley Road Bethersden TN26 3EQ Kent | British | Director | 21244110002 | |||||
NEWBITT, Paul | Secretary | Watts Yard Manuden CM23 1DN Bishops Stortford Hertfordshire | British | Director | 67198720002 | |||||
SYKES, Sarah Denise | Secretary | Leacon Road Fairwood Business Park TN23 4FH Ashford Unit J1 Dencora Way Kent | 236479610001 | |||||||
WILSON, Matthew Francis | Secretary | Leacon Road Fairwood Business Park TN23 4FH Ashford Unit J1 Dencora Way Kent | 265524160001 | |||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
CLAY, Ernest Donald | Director | Leacon Road Fairwood Business Park TN23 4FH Ashford Unit J1 Dencora Way Kent United Kingdom | United Kingdom | British | Director | 18828840006 | ||||
HONG WEI, Yang | Director | Rm 201 No 1 Juntao Xincun Xizhang Juwei Jiefang Lu Dingshu Town Yixing Jiangsu China 214221 | China | Chinese | Director | 90391370001 | ||||
HUPFELD, Simon Andrew | Director | Leacon Road Fairwood Business Park TN23 4FH Ashford Unit J1 Dencora Way Kent | Australia | Australian | Ceo | 233215810001 | ||||
JONES, Colin Phillip | Director | Monkery Farm Tuesnoad Lane Pluckley Road Bethersden TN26 3EQ Kent | England | British | Director | 21244110002 | ||||
MCGUIRE, Paul | Director | 86 Sandhill Oval LS17 8EE Leeds West Yorkshire | England | British | Director | 90550200001 | ||||
NEWBITT, Paul | Director | Watts Yard Manuden CM23 1DN Bishops Stortford Hertfordshire | British | Director | 67198720002 | |||||
SYKES, Paul Antony | Director | Leacon Road Fairwood Business Park TN23 4FH Ashford Unit J1 Dencora Way Kent United Kingdom | England | British | Company Director | 80144090004 | ||||
TRAN BICH, Thu | Director | 22b Song Thao FOREIGN Hochiminh City Vietnam Vietnam | Vietnam | Vietnamese | Director | 90390900001 | ||||
WILSON, Matthew Francis | Director | Heck & Pollington Lane Pollington DN14 0BA Goole The Old Airfield England | England | British | Finance Director | 226233770002 | ||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of KELKAY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ames Uk Holdings Ltd | Nov 29, 2019 | Heck And Pollington Lane DN14 0BA Pollington The Old Airfield East Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr. Ernest Donald Clay | Dec 01, 2016 | Stream Lane Selescombe TN33 0PB Battle Spilstead Oast East Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Antony Sykes | Dec 01, 2016 | Leacon Road Fairwood Business Park TN23 4FH Ashford Unit J1 Dencora Way Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Yang Hong Wei | Dec 01, 2016 | No 1 Juntao Xincun, Xizhang Juwei Jiefang Lu, Dingshu Town 214221 Yixing, Jiangsu Rm 201 China | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
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