Active - Proposal to Strike off
Company Information for KAYENTA (PEMBS) LTD
14 HAMILTON TERRACE, MILFORD HAVEN, PEMBROKESHIRE, SA73 3AL,
|
Company Registration Number
04472502
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KAYENTA (PEMBS) LTD | ||
Legal Registered Office | ||
14 HAMILTON TERRACE MILFORD HAVEN PEMBROKESHIRE SA73 3AL Other companies in SA73 | ||
Previous Names | ||
|
Company Number | 04472502 | |
---|---|---|
Company ID Number | 04472502 | |
Date formed | 2002-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 09:07:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIM DENISE APPLEBY-JONES |
||
STEPHEN SIDNEY APPLEBY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM DENISE APPLEBY-JONES |
Director | ||
STEPHEN SIDNEY APPLEBY JONES |
Company Secretary | ||
MARK WILLIAM PITT |
Director | ||
JESSICA LOUISE TYRRELL |
Director | ||
HEATHER ANN LAZARUS |
Nominated Secretary | ||
HARRY PIERRE LAZARUS |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CERTNM | Company name changed haven insurance brokers LIMITED\certificate issued on 13/11/18 | |
RES15 | CHANGE OF COMPANY NAME 17/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM DENISE APPLEBY-JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM DENISE APPLEBY-JONES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SIDNEY APPLEBY-JONES | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 131 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 10/07/15 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 131 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 131 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen Sidney Appleby Jones on 2014-06-27 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/13 FROM 118 Charles Street Milford Haven Pembrokeshire SA73 2HW | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS KIM DENISE APPLEBY-JONES | |
AP01 | DIRECTOR APPOINTED MRS KIM DENISE APPLEBY-JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN APPLEBY JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PITT | |
AR01 | 27/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM PITT / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SIDNEY APPLEBY JONES / 27/06/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 27/12/2009 TO 28/02/2010 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
MISC | MEMORANDUM OF CAPITAL 03/04/09 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 27/03/09 | |
RES06 | REDUCE ISSUED CAPITAL 27/03/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR JESSICA TYRRELL | |
88(2) | AD 31/10/08 GBP SI 25@1=25 GBP IC 140/165 | |
288a | DIRECTOR APPOINTED JESSICA LOUISE TYRRELL | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 07/05/08-06/05/09 GBP SI 40@1=40 GBP IC 100/140 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 27/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH | |
88(2)R | AD 28/06/02--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Deemed Consent | 2018-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
KAYENTA (PEMBS) LTD owns 1 domain names.
haveninsurance.co.uk
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as KAYENTA (PEMBS) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |