Leeds
LS1 5AB
Director Name | Eneco B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2017(3 years, 4 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | 5 Marten Meesweg Rotterdam Netherlands |
Director Name | Mr Peter James Cameron Bullough |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Grove Road Mollington Chester Cheshire CH1 6LG Wales |
Director Name | Mr Gilbert McCarthy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Forest Haven Cabra Kingscourt Cavan Ireland |
Director Name | Ms Zoisa Leah Walton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT |
Director Name | Mr Hugo Alexander Buis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 April 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5 Marten Meesweg 3068 Av Rotterdam Netherlands |
Director Name | Mr Cornelis De Haan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Marten Meesweg 5 3068 Av Rotterdam Netherlands |
Secretary Name | Kingspan Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Correspondence Address | Bagillt Road Greenfield Business Park 2 Greenfield Holywell Clwyd CH8 7GJ Wales |
Registered Address | C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Kingspan Holdings (Irl) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
8 December 2022 | Confirmation statement made on 7 December 2022 with updates (5 pages) |
---|---|
20 October 2022 | Second filing for the appointment of Johannes Franciscus Rumoldus Castelijn as a director (3 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (25 pages) |
23 June 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
8 February 2022 | Appointment of Jeroen Castelijn as a director on 1 February 2022
|
7 February 2022 | Termination of appointment of Cornelis De Haan as a director on 1 February 2022 (1 page) |
31 January 2022 | Statement of capital following an allotment of shares on 24 January 2022
|
2 January 2022 | Full accounts made up to 31 December 2020 (25 pages) |
15 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
9 December 2020 | Change of details for Eneco Uk Limited as a person with significant control on 31 December 2017 (2 pages) |
9 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
17 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
19 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
16 July 2018 | Appointment of Cornelis De Haan as a director on 1 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Hugo Alexander Buis as a director on 1 July 2018 (1 page) |
31 December 2017 | Registered office address changed from 3 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT England to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 31 December 2017 (1 page) |
31 December 2017 | Termination of appointment of Zoisa Leah Walton as a director on 31 December 2017 (1 page) |
11 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 November 2017 | Notification of Eneco Uk Limited as a person with significant control on 7 April 2017 (2 pages) |
7 November 2017 | Cessation of Kingspan Group Plc as a person with significant control on 7 April 2017 (1 page) |
7 November 2017 | Notification of Eneco Uk Limited as a person with significant control on 7 April 2017 (2 pages) |
7 November 2017 | Cessation of Kingspan Group Plc as a person with significant control on 7 April 2017 (1 page) |
26 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
11 April 2017 | Appointment of Mr Hugo Alexander Buis as a director on 7 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Gilbert Mccarthy as a director on 7 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Kingspan Group Limited as a secretary on 7 April 2017 (1 page) |
11 April 2017 | Appointment of Mrs Zoisa Leah Walton as a director on 7 April 2017 (2 pages) |
11 April 2017 | Appointment of Eneco B.V. as a director on 7 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from Bagillt Road Greenfield Business Park 2 Greenfield Holywell Clwyd CH8 7GJ to 3 Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Peter James Cameron Bullough as a director on 7 April 2017 (1 page) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (7 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 August 2015 | Change of name notice (2 pages) |
6 August 2015 | Company name changed KPP131 LIMITED\certificate issued on 06/08/15
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
28 November 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|