Company number 04828412
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 42 CHAPEL STREET, KING'S LYNN, NORFOLK, PE30 1EF
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
GBP 199
. The most likely internet sites of KELLWICK LIMITED are www.kellwick.co.uk, and www.kellwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Watlington Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kellwick Limited is a Private Limited Company.
The company registration number is 04828412. Kellwick Limited has been working since 10 July 2003.
The present status of the company is Active. The registered address of Kellwick Limited is 42 Chapel Street King S Lynn Norfolk Pe30 1ef. The company`s financial liabilities are £2.89k. It is £-15.79k against last year. The cash in hand is £0.58k. It is £-26.42k against last year. And the total assets are £133.04k, which is £57.54k against last year. UNDERWOOD, Marc John is a Secretary of the company. UNDERWOOD, Dennis James is a Director of the company. UNDERWOOD, Marc John is a Director of the company. UNDERWOOD, Marie Louise is a Director of the company. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Private security activities".
kellwick Key Finiance
LIABILITIES
£2.89k
-85%
CASH
£0.58k
-98%
TOTAL ASSETS
£133.04k
+76%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MANTEL SECRETARIES LIMITED
Resigned: 27 August 2003
Appointed Date: 10 July 2003
Director
MANTEL NOMINEES LIMITED
Resigned: 27 August 2003
Appointed Date: 10 July 2003
Persons With Significant Control
Mr Dennis James Underwood
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Marie Louise Underwood
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KELLWICK LIMITED Events
22 Sep 2016
Confirmation statement made on 10 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
10 Jul 2014
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
...
... and 31 more events
05 Sep 2003
New secretary appointed
05 Sep 2003
New director appointed
05 Sep 2003
Registered office changed on 05/09/03 from: 16 winchester walk london SE1 9AQ
02 Sep 2003
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
10 Jul 2003
Incorporation