Company Information for KARMELLE LIQUID FILLING & CAPPING SYSTEMS LIMITED
UNIT 17 QUEENS MILL LANE, QUEENS MILL INDUSTRIAL ESTATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 3RR,
|
Company Registration Number
04968981
Private Limited Company
Active |
Company Name | ||
---|---|---|
KARMELLE LIQUID FILLING & CAPPING SYSTEMS LIMITED | ||
Legal Registered Office | ||
UNIT 17 QUEENS MILL LANE QUEENS MILL INDUSTRIAL ESTATE HUDDERSFIELD WEST YORKSHIRE HD1 3RR Other companies in HD1 | ||
Previous Names | ||
|
Company Number | 04968981 | |
---|---|---|
Company ID Number | 04968981 | |
Date formed | 2003-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 09:42:02 |
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 |
---|---|---|
BRIAN DICKINSON |
||
PETER KRAWCZUK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN VALENTINE ROLLS |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P KRAWCZUK LTD | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active - Proposal to Strike off | |
AGRIMET LIMITED | Director | 1991-09-05 | CURRENT | 1984-11-28 | Dissolved 2014-07-17 |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Peter Krawczuk on 2018-09-20 | ||
SECRETARY'S DETAILS CHNAGED FOR BRIAN DICKINSON on 2023-10-10 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Peter Krawczuk as a person with significant control on 2018-09-20 | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/13 FROM Canal Street Leeds Road Huddersfield West Yorkshire HD1 6NY | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 19/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Krawczuk on 2009-11-23 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/11/08; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
CERTNM | Company name changed karmelle LIMITED\certificate issued on 16/07/08 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/04--------- £ SI 98@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.47 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28990 - Manufacture of other special-purpose machinery n.e.c.
Creditors Due After One Year | 2013-05-31 | £ 11,407 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 2,309 |
Creditors Due After One Year | 2012-05-31 | £ 2,309 |
Creditors Due After One Year | 2011-05-31 | £ 9,121 |
Creditors Due Within One Year | 2013-05-31 | £ 292,976 |
Creditors Due Within One Year | 2012-05-31 | £ 174,304 |
Creditors Due Within One Year | 2012-05-31 | £ 174,304 |
Creditors Due Within One Year | 2011-05-31 | £ 202,893 |
Provisions For Liabilities Charges | 2013-05-31 | £ 13,910 |
Provisions For Liabilities Charges | 2012-05-31 | £ 3,315 |
Provisions For Liabilities Charges | 2012-05-31 | £ 3,315 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KARMELLE LIQUID FILLING & CAPPING SYSTEMS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 48,327 |
Cash Bank In Hand | 2012-05-31 | £ 36,300 |
Cash Bank In Hand | 2012-05-31 | £ 36,300 |
Cash Bank In Hand | 2011-05-31 | £ 41,183 |
Current Assets | 2013-05-31 | £ 283,207 |
Current Assets | 2012-05-31 | £ 192,850 |
Current Assets | 2012-05-31 | £ 192,850 |
Current Assets | 2011-05-31 | £ 216,396 |
Debtors | 2013-05-31 | £ 211,880 |
Debtors | 2012-05-31 | £ 125,090 |
Debtors | 2012-05-31 | £ 125,090 |
Debtors | 2011-05-31 | £ 125,313 |
Secured Debts | 2013-05-31 | £ 23,709 |
Secured Debts | 2012-05-31 | £ 13,324 |
Shareholder Funds | 2013-05-31 | £ 40,192 |
Shareholder Funds | 2012-05-31 | £ 41,635 |
Shareholder Funds | 2012-05-31 | £ 41,635 |
Shareholder Funds | 2011-05-31 | £ 36,175 |
Stocks Inventory | 2013-05-31 | £ 23,000 |
Stocks Inventory | 2012-05-31 | £ 31,460 |
Stocks Inventory | 2012-05-31 | £ 31,460 |
Stocks Inventory | 2011-05-31 | £ 49,900 |
Tangible Fixed Assets | 2013-05-31 | £ 75,278 |
Tangible Fixed Assets | 2012-05-31 | £ 28,713 |
Tangible Fixed Assets | 2012-05-31 | £ 28,713 |
Tangible Fixed Assets | 2011-05-31 | £ 31,793 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as KARMELLE LIQUID FILLING & CAPPING SYSTEMS LIMITED 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. |