KETECH ENTERPRISES LIMITED
Overview
Company Name | KETECH ENTERPRISES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09461411 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KETECH ENTERPRISES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KETECH ENTERPRISES LIMITED located?
Registered Office Address | 3 Fulwood Office Park Caxton Road Fulwood PR2 9NZ Preston England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KETECH ENTERPRISES LIMITED?
Company Name | From | Until |
---|---|---|
CASTLEGATE 736 LIMITED | Feb 26, 2015 | Feb 26, 2015 |
What are the latest accounts for KETECH ENTERPRISES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for KETECH ENTERPRISES LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2025 |
---|---|
Next Confirmation Statement Due | Apr 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2024 |
Overdue | No |
What are the latest filings for KETECH ENTERPRISES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 10, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Michael Dixon on Apr 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Denise Carole Lawrenson on Apr 02, 2024 | 2 pages | CH01 | ||
Registered office address changed from First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ England to 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ on Mar 06, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 11, 2024 with updates | 12 pages | CS01 | ||
Notification of Ketech Technology Holdings Limited as a person with significant control on Dec 22, 2023 | 2 pages | PSC02 | ||
Cessation of Ketech Holdings Ltd as a person with significant control on Dec 22, 2023 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Aug 31, 2023 | 35 pages | AA | ||
Director's details changed for Susan Jane Speake on Dec 14, 2023 | 2 pages | CH01 | ||
Satisfaction of charge 094614110001 in full | 1 pages | MR04 | ||
Satisfaction of charge 094614110003 in full | 1 pages | MR04 | ||
Satisfaction of charge 094614110004 in full | 1 pages | MR04 | ||
Satisfaction of charge 094614110002 in full | 1 pages | MR04 | ||
Statement of capital on Sep 28, 2023
| 11 pages | SH05 | ||
Notification of Ketech Holdings Ltd as a person with significant control on Sep 28, 2023 | 2 pages | PSC02 | ||
Cessation of Yfm Equity Partners Ii (Gp) Limited as a person with significant control on Sep 28, 2023 | 1 pages | PSC07 | ||
Cessation of British Smaller Companies Vct Plc as a person with significant control on Sep 28, 2023 | 1 pages | PSC07 | ||
Cessation of British Smaller Companies Vct 2 Plc as a person with significant control on Sep 28, 2023 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Aug 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Feb 11, 2023 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 11, 2022 with updates | 4 pages | CS01 | ||
Statement of capital on Nov 16, 2021
| 11 pages | SH02 | ||
Appointment of Mr Gavin John Chadwick as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian James Waterfield as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Who are the officers of KETECH ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAXTER, Craig | Director | Caxton Road Fulwood PR2 9NZ Preston 3 Fulwood Office Park England | United Kingdom | British | Financial Director | 277245040001 | ||||||||
CHADWICK, Gavin John | Director | 9th Floor, Abc Building 21-23 Quay Street M3 4AE Manchester Yfm England | England | British | Portfolio Director | 274246920001 | ||||||||
DIXON, Michael | Director | Caxton Road Fulwood PR2 9NZ Preston 3 Fulwood Office Park England | England | British | Technical Director | 259848350002 | ||||||||
LAWRENSON, Denise Carole | Director | Caxton Road Fulwood PR2 9NZ Preston 3 Fulwood Office Park England | England | British | Chief Executive Officer | 154899970003 | ||||||||
MOON, Richard James | Director | Caxton Road Fulwood PR2 9NZ Preston 3 Fulwood Office Park England | England | British | Company Director | 31535250001 | ||||||||
SPEAKE, Susan Jane | Director | Caxton Road Fulwood PR2 9NZ Preston 3 Fulwood Office Park England | England | British | Operations Director | 259931490002 | ||||||||
WARREN, Paul Joseph | Director | Caxton Road Fulwood PR2 9NZ Preston 3 Fulwood Office Park England | England | British | Sales Director | 259848730001 | ||||||||
BERG, Steven Andrew | Director | Glaisdale Drive East NG8 4GU Bilborough Ketech Nottingham England | England | British | Director | 133872030001 | ||||||||
TAI, Dominique Christiane | Director | 15th Floor 6 Bevis Marks, Bury Court EC3A 7BA London C/O Browne Jacobson Llp United Kingdom | England | French | Director | 129693160001 | ||||||||
TEBBUTT, Michael John | Director | Glaisdale Drive East NG8 4GU Bilborough Ketech Nottingham England | England | British | Chief Executive Officer | 151125470002 | ||||||||
WARNER, Angela | Director | 3rd Floor Delphian House Riverside Buildings M3 5FS Manchester Yfm Equity Partners United Kingdom | United Kingdom | British | Portfolio Director / Private Equity Investor | 207737120001 | ||||||||
WATERFIELD, Ian James | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | Company Director | 130036450001 | ||||||||
WATERFIELD, Ian James | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | None | 130036450001 | ||||||||
CASTLEGATE DIRECTORS LIMITED | Director | Castle Meadow Road NG2 1BJ Nottingham Mowbray House Nottinghamshire United Kingdom |
| 128874440001 |
Who are the persons with significant control of KETECH ENTERPRISES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ketech Technology Holdings Limited | Dec 22, 2023 | Caxton Road Fulwood PR2 9NZ Preston First Floor, 3 Fulwood Office Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ketech Holdings Ltd | Sep 28, 2023 | Caxton Road Fulwood PR2 9NZ Preston First Floor, 3 Fulwood Office Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard James Moon | Jul 22, 2016 | Glaisdale Drive East NG8 4GU Bilborough Ketech Nottingham England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
British Smaller Companies Vct 2 Plc | Apr 06, 2016 | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
British Smaller Companies Vct Plc | Apr 06, 2016 | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Yfm Equity Partners Ii (Gp) Limited | Apr 06, 2016 | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does KETECH ENTERPRISES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 05, 2015 Delivered On Nov 18, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 05, 2015 Delivered On Nov 18, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 05, 2015 Delivered On Nov 17, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 05, 2015 Delivered On Nov 17, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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