-
KEMAC SERVICES LIMITED - Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, United Kingdom
Company Information
- Company registration number
- 08314731
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Ashwood Court Springwood Close
- Tytherington Business Park
- Macclesfield
- SK10 2XF
- England Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, England UK
Management
- Managing Directors
- HARRIS, Timothy John
- MALLOWS, Andrew John
- MOLLOY, Peter John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-30
- Age Of Company 2012-11-30 11 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Metro Rod Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ALLOY RESCUE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-12-27
- Last Date: 2023-12-13
-
KEMAC SERVICES LIMITED Company Description
- KEMAC SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08314731. Its current trading status is "live". It was registered 2012-11-30. It was previously called ALLOY RESCUE LIMITED. It has declared SIC or NACE codes as "43220". It has 3 directors It can be contacted at Ashwood Court Springwood Close .
Get KEMAC SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kemac Services Limited - Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, SK10 2XF, United Kingdom
- 2012-11-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KEMAC SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-05-11) - MR04
-
accounts-with-accounts-type-micro-entity (2023-06-21) - AA
-
termination-secretary-company-with-name-termination-date (2023-12-14) - TM02
-
confirmation-statement-with-updates (2023-12-14) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-31) - CS01
-
accounts-with-accounts-type-micro-entity (2022-02-11) - AA
-
termination-director-company-with-name-termination-date (2022-03-10) - TM01
-
appoint-person-director-company-with-name-date (2022-05-10) - AP01
-
termination-director-company-with-name-termination-date (2022-07-27) - TM01
-
confirmation-statement-with-no-updates (2022-12-19) - CS01
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-04-22) - DISS40
-
accounts-with-accounts-type-micro-entity (2021-01-18) - AA
-
gazette-notice-compulsory (2021-04-06) - GAZ1
-
confirmation-statement-with-no-updates (2021-04-21) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-01-31) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-16) - CS01
-
appoint-person-director-company-with-name-date (2019-12-03) - AP01
-
notification-of-a-person-with-significant-control (2019-12-03) - PSC02
-
cessation-of-a-person-with-significant-control (2019-12-03) - PSC07
-
accounts-with-accounts-type-small (2019-09-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-01) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
confirmation-statement-with-no-updates (2018-12-03) - CS01
-
resolution (2018-11-21) - RESOLUTIONS
-
accounts-with-accounts-type-small (2018-05-29) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-20) - AA
-
confirmation-statement-with-no-updates (2017-12-06) - CS01
-
confirmation-statement-with-updates (2017-01-02) - CS01
-
memorandum-articles (2017-04-12) - MA
-
resolution (2017-04-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-29) - MR01
-
appoint-person-director-company-with-name-date (2017-03-15) - AP01
-
appoint-person-director-company-with-name-date (2017-07-26) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
accounts-with-accounts-type-full (2015-07-14) - AA
-
change-account-reference-date-company-previous-extended (2015-04-02) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
accounts-with-accounts-type-full (2014-11-03) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-01-10) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-01-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-10) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-11-30) - NEWINC