KHEPERA-UK LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9LQ
Company number 04475162
Status Active
Incorporation Date 2 July 2002
Company Type Private Limited Company
Address KHEPERA GROUP LIMITED, KHEPERA BUSINESS CENTRE, 9 ORGREAVE ROAD, SHEFFIELD, SOUTH YORKS, S13 9LQ
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 3 . The most likely internet sites of KHEPERA-UK LIMITED are www.kheperauk.co.uk, and www.khepera-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Khepera Uk Limited is a Private Limited Company. The company registration number is 04475162. Khepera Uk Limited has been working since 02 July 2002. The present status of the company is Active. The registered address of Khepera Uk Limited is Khepera Group Limited Khepera Business Centre 9 Orgreave Road Sheffield South Yorks S13 9lq. . GODDARD, Christopher is a Secretary of the company. GODDARD, Christopher Charles is a Director of the company. Secretary TOWN, Andrew has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HIGGS, Pauline Susan has been resigned. Director LUKE, Raymond has been resigned. Director TOWN, Andrew has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director KHEPERA-UK has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
GODDARD, Christopher
Appointed Date: 29 January 2010

Director
GODDARD, Christopher Charles
Appointed Date: 02 July 2002
67 years old

Resigned Directors

Secretary
TOWN, Andrew
Resigned: 29 January 2010
Appointed Date: 02 July 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002
35 years old

Director
HIGGS, Pauline Susan
Resigned: 01 February 2012
Appointed Date: 04 March 2010
69 years old

Director
LUKE, Raymond
Resigned: 15 May 2007
Appointed Date: 02 July 2002
62 years old

Director
TOWN, Andrew
Resigned: 29 January 2010
Appointed Date: 02 July 2002
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2002
Appointed Date: 02 July 2002

Director
KHEPERA-UK
Resigned: 04 March 2010
Appointed Date: 29 January 2010

Persons With Significant Control

Mrs Claire Louise Goddard
Notified on: 2 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

KHEPERA-UK LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 2 July 2016 with updates
27 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3

05 Jun 2015
Accounts for a dormant company made up to 31 March 2015
10 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
11 Jul 2002
Ad 02/07/02--------- £ si 2@1=2 £ ic 1/3
11 Jul 2002
New director appointed
11 Jul 2002
New director appointed
11 Jul 2002
New secretary appointed;new director appointed
02 Jul 2002
Incorporation

KHEPERA-UK LIMITED Charges

12 February 2003
Debenture
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…