KETECH GROUP LTD

3 Fulwood Office Park Caxton Road 3 Fulwood Office Park Caxton Road, Preston, PR2 9NZ, England
StatusACTIVE
Company No.04250992
CategoryPrivate Limited Company
Incorporated12 Jul 2001
Age22 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

KETECH GROUP LTD is an active private limited company with number 04250992. It was incorporated 22 years, 11 months, 21 days ago, on 12 July 2001. The company address is 3 Fulwood Office Park Caxton Road 3 Fulwood Office Park Caxton Road, Preston, PR2 9NZ, England.



Company Fillings

Change person director company with change date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-02

Officer name: Ms Denise Carole Lawrenson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-06

Old address: First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ England

New address: 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042509920004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042509920006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042509920007

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042509920005

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-15

Officer name: Ms Denise Carole Lawrenson

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-03

Psc name: Ketech Enterprises Limited

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-03

Psc name: Ketech Enterprises Limited

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-03

Psc name: Ketech Enterprises Limited

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-03

Old address: Ketech Group Limited Glaisdale Drive East Bilborough Nottingham NG8 4GU

New address: First Floor, 3 Fulwood Office Park Caxton Road Fulwood Preston PR2 9NZ

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Tebbutt

Termination date: 2019-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Tebbutt

Termination date: 2019-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Denise Carole Lawrenson

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Mr Michael John Tebbutt

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-25

Officer name: Denise Carole Lawrenson

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Capital

Type: SH19

Date: 2017-07-04

Capital : 80.62 GBP

Documents

View document PDF

Legacy

Date: 16 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/05/17

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Andrew Berg

Termination date: 2016-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 18 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ralph Collinson

Termination date: 2015-11-05

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-05

Capital : 80.61 GBP

Documents

View document PDF

Resolution

Date: 02 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 01 Dec 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042509920006

Charge creation date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042509920007

Charge creation date: 2015-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042509920004

Charge creation date: 2015-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042509920005

Charge creation date: 2015-11-05

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 09 Oct 2015

Action Date: 10 Aug 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 13 Oct 2014

Action Date: 09 Aug 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2014-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Steven Andrew Berg

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Denise Carole Lawrenson

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-01

Officer name: Mr Michael John Tebbutt

Documents

View document PDF

Accounts with accounts type group

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 25 Feb 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation court order miscellaneous

Date: 25 Feb 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order replacement of supervisor

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Oct 2013

Action Date: 10 Aug 2013

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2013-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2013

Action Date: 10 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-10

Officer name: Mr Steven Andrew Berg

Documents

View document PDF

Capital allotment shares

Date: 22 May 2013

Action Date: 25 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-25

Capital : 3.69441 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2013

Action Date: 03 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-03

Capital : 3.69441 GBP

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 10 Oct 2012

Action Date: 10 Aug 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2012-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Lane

Termination date: 2012-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Ralph Collinson

Appointment date: 2012-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Lane

Termination date: 2012-07-27

Documents

View document PDF

Auditors resignation company

Date: 02 Jul 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Robert Kirk

Termination date: 2012-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 12 Oct 2011

Action Date: 10 Aug 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2011-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2011

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-28

Officer name: Mr Damian Lane

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denise Carole Lawrenson

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 19 Aug 2010

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Bell

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damian Lane

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Tebbutt

Documents

View document PDF

Appoint person secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Tebbutt

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kearney

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Andrew Berg

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Kirk

Documents

View document PDF

Accounts amended with accounts type full

Date: 30 Dec 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AAMD

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2009

Action Date: 10 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-10

Old address: Clifton House 4a Goldington Road Bedford Beds MK40 3NF Uk

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Bawden

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Bawden

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Berg

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Andrew Berg

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Thomas Ingress Bell

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 31/07/09\gbp si [email protected]=160\gbp ic 2/162\

Documents

View document PDF


Some Companies

ACCIO BI LIMITED

GOODYERS FARMHOUSE MILL LANE,HORSHAM,RH13 6PX

Number:10100480
Status:ACTIVE
Category:Private Limited Company

FARINA ENTERPRISE LIMITED

UNIT 36 88-90 HATTON GARDEN,LONDON,EC1N 8PN

Number:07347914
Status:ACTIVE
Category:Private Limited Company

JCL CARPENTRY & BUILDING SERVICES LIMITED

14 BROOK DENE,BUCKINGHAM,MK18 3FU

Number:10851738
Status:ACTIVE
Category:Private Limited Company

NORTH EAST ICE LIMITED

TITANIUM 1,GLASGOW,G51 4BP

Number:SC183831
Status:ACTIVE
Category:Private Limited Company

PIXICO AESTHETICS LTD

48 NEW ROAD,UXBRIDGE,UB8 3DX

Number:11577549
Status:ACTIVE
Category:Private Limited Company

RICHARD LOTT CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09236711
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source