Company Information for KES RECLAMATION LTD
CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF,
|
Company Registration Number
04259022
Private Limited Company
Active |
Company Name | |
---|---|
KES RECLAMATION LTD | |
Legal Registered Office | |
CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF Other companies in SL1 | |
Company Number | 04259022 | |
---|---|---|
Company ID Number | 04259022 | |
Date formed | 2001-07-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB452913449 |
Last Datalog update: | 2023-09-05 06:23:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIRK ERIC SMITH |
||
KIRK ERIC SMITH |
||
MARY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES GOSLING |
Director | ||
PERNILLE SMITH |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUBBLE PAPER LIMITED | Director | 2013-12-31 | CURRENT | 2013-01-29 | Active | |
PLANETWRAP LTD | Director | 2013-12-31 | CURRENT | 2013-08-15 | Active | |
KES PACKAGING LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Mary Smith on 2021-08-03 | |
PSC04 | Change of details for Mrs Mary Smith as a person with significant control on 2021-08-03 | |
RES11 | Resolutions passed:
| |
SH01 | 01/03/21 STATEMENT OF CAPITAL GBP 106 | |
PSC04 | Change of details for Mr Kirk Eric Smith as a person with significant control on 2021-03-12 | |
CH01 | Director's details changed for Mr Kirk Eric Smith on 2021-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KIRK ERIC SMITH on 2021-03-02 | |
PSC04 | Change of details for Mr Kirk Eric Smith as a person with significant control on 2021-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM 337 Bath Road Slough SL1 5PR | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Kirk Eric Smith on 2019-11-21 | |
PSC04 | Change of details for Mr Kirk Eric Smith as a person with significant control on 2019-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES | |
LATEST SOC | 05/09/18 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES | |
SH01 | 01/01/18 STATEMENT OF CAPITAL GBP 105 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC04 | Change of details for Mr Kirk Eric Smith as a person with significant control on 2018-05-04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/05/2018 | |
RES14 | Resolutions passed:
| |
LATEST SOC | 11/06/18 STATEMENT OF CAPITAL;GBP 104 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 104 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS MARY SMITH / 20/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR KIRK ERIC SMITH / 20/07/2017 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042590220004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042590220003 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GOSLING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042590220003 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Mary Smith on 2013-11-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK ERIC SMITH / 26/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KIRK ERIC SMITH / 26/07/2013 | |
AR01 | 25/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES GOSLING | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AR01 | 25/07/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIRK SMITH / 17/04/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIRK SMITH / 17/04/2008 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: IVER HOUSE MIDDLEGREEN ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 01/09/02 | |
123 | £ NC 1000/1010 01/09/02 | |
88(2)R | AD 01/09/02--------- £ SI 4@1=4 £ IC 2/6 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/07/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Satisfied | HSBC BANK PLC | ||
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KES RECLAMATION LTD
KES RECLAMATION LTD owns 3 domain names.
paperblankets.co.uk promotionsdirect.co.uk e-incentives.co.uk
The top companies supplying to UK government with the same SIC code (17211 - Manufacture of corrugated paper and paperboard, sacks and bags) as KES RECLAMATION LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48081000 | Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
48081000 | Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
61019080 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials, knitted or crocheted (excl. of cotton and man-made fibres, suits, ensembles, jackets, blazers, bib and brace overalls and trousers) | |||
61101130 | Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of wool, knitted or crocheted (excl. jerseys and pullovers containing >= 50% by weight of wool and weighing >= 600 g/article, and wadded waistcoats) | |||
61102010 | Lightweight fine knit roll, polo or turtleneck jumpers and pullovers of cotton, knitted or crocheted | |||
62032280 | Men's or boys' ensembles, of cotton (not knitted or crocheted and excl. industrial and occupational clothing, tracksuits, ski ensembles and swimwear) | |||
62034235 | Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | |||
48081000 | Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
48081000 | Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
48081000 | Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
84328000 | Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors) | |||
48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
48081000 | Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
48081000 | Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
48010000 | Newsprint as specified in Note 4 to chapter 48, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
48081000 | Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state | |||
48081000 | Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |