Company NameKenay Paper Converting Limited
Company StatusActive
Company Number09474796
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMs Jill Naylor
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crowmere Close
Cuddington
Cheshire
CW8 2ZF
Director NameMr Keith Edward Naylor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Weaverham Road Sandiway
Northwich
Cheshire
CW8 2NF
Director NameMr Paul Steven Naylor
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressC/O Bright Partnership 26 Edward Court
Altrincham
WA14 5GL

Location

Registered AddressC/O Bright Partnership
26 Edward Court
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (2 weeks, 2 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 1 week ago)
Next Return Due20 March 2025 (11 months, 1 week from now)

Filing History

20 March 2020Director's details changed for Mr Paul Steven Naylor on 20 March 2020 (2 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
14 March 2018Director's details changed for Mr Paul Steven Naylor on 12 March 2018 (2 pages)
16 November 2017Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX England to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Warrington WA3 6BX England to C/O Bright Partnership Victoria House Victoria Road Hale, Altrincham WA15 9AF on 16 November 2017 (1 page)
20 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
6 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 2
(31 pages)
6 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-06
  • GBP 2
(31 pages)