K&A MERGER LIMITED
DONCASTER DMWSL 698 LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 07905842
Status Active
Incorporation Date 11 January 2012
Company Type Private Limited Company
Address THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of K&A MERGER LIMITED are www.kamerger.co.uk, and www.k-a-merger.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. K A Merger Limited is a Private Limited Company. The company registration number is 07905842. K A Merger Limited has been working since 11 January 2012. The present status of the company is Active. The registered address of K A Merger Limited is The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . SHERIDAN, David is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Secretary BRANDON, Richard Harold John has been resigned. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director BIRKETT, Aidan has been resigned. Director HINDLEY, Peter has been resigned. Director MCNAIR, Martin James has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director THIRLWALL, John Derek has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SHERIDAN, David
Appointed Date: 18 October 2012
62 years old

Director
THOMSON, James Michael Douglas
Appointed Date: 03 September 2012
59 years old

Resigned Directors

Secretary
BRANDON, Richard Harold John
Resigned: 23 July 2012
Appointed Date: 19 March 2012

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 19 March 2012
Appointed Date: 11 January 2012

Director
BIRKETT, Aidan
Resigned: 28 November 2014
Appointed Date: 29 August 2012
72 years old

Director
HINDLEY, Peter
Resigned: 30 August 2012
Appointed Date: 24 March 2012
63 years old

Director
MCNAIR, Martin James
Resigned: 19 March 2012
Appointed Date: 11 January 2012
60 years old

Director
SUTCLIFFE, Ian Calvert
Resigned: 22 October 2012
Appointed Date: 19 March 2012
66 years old

Director
THIRLWALL, John Derek
Resigned: 30 August 2012
Appointed Date: 19 March 2012
72 years old

Persons With Significant Control

Lakeside 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K&A MERGER LIMITED Events

02 Feb 2017
Confirmation statement made on 11 January 2017 with updates
31 Aug 2016
Full accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

20 Oct 2015
Full accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 25 more events
30 Mar 2012
Appointment of Richard Harold John Brandon as a secretary
21 Mar 2012
Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 21 March 2012
21 Mar 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
19 Mar 2012
Company name changed dmwsl 698 LIMITED\certificate issued on 19/03/12
  • CONNOT ‐

11 Jan 2012
Incorporation

K&A MERGER LIMITED Charges

28 November 2014
Charge code 0790 5842 0003
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)
Description: Contains fixed charge…
23 October 2012
Debenture
Delivered: 2 November 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over all property and assets…