Company NameKaccl Ltd
DirectorsSteven Paul Crowther and Joanne Louise Jones
Company StatusActive
Company Number12340039
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 November 2019(4 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Paul Crowther
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMs Joanne Louise Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Nehemiah Daniel Alexis
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Scott Bruce Burton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMiss Lucy Elizabeth Hodgson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMs Stefanie Hopkins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMiss Nicola Jaimie Mellor
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMrs Tracy Sharon Sheldon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr James Maxwell Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Duncan John Kaberry Cleave
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 30 November 2022 (4 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
31 October 2022Termination of appointment of Stefanie Hopkins as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Lucy Elizabeth Hodgson as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of James Maxwell Taylor as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Nicola Jaimie Mellor as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Tracy Sharon Sheldon as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Duncan John Kaberry Cleave as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Scott Bruce Burton as a director on 31 October 2022 (1 page)
31 October 2022Termination of appointment of Nehemiah Daniel Alexis as a director on 31 October 2022 (1 page)
22 July 2022Micro company accounts made up to 30 November 2021 (5 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 30 November 2020 (5 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Duncan John Kaberry Cleave as a director on 9 January 2020 (2 pages)
29 November 2019Incorporation (27 pages)