Company NameKAS Metal Holdings Limited
DirectorKarl David Hook
Company StatusActive
Company Number09564906
CategoryPrivate Limited Company
Incorporation Date28 April 2015(8 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Karl David Hook
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J Prestwich Industrial Estate Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMr Andrew Kenneth Scowcroft
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit J Prestwich Industrial Estate Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
Director NameMr Philip Mark Norris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit J Prestwich Industrial Estate Coal Pit Lane
Atherton
Greater Manchester
M46 0RY

Location

Registered AddressUnit J Prestwich Industrial Estate
Coal Pit Lane
Atherton
Greater Manchester
M46 0RY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 1 day from now)

Charges

1 July 2015Delivered on: 7 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
1 July 2015Delivered on: 1 July 2015
Persons entitled: Andrew Kenneth Scowcroft

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

26 April 2023Confirmation statement made on 26 April 2023 with updates (5 pages)
5 April 2023Group of companies' accounts made up to 31 July 2022 (28 pages)
27 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 January 2023Sub-division of shares on 13 December 2022 (4 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
8 April 2022Group of companies' accounts made up to 31 July 2021 (30 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
14 July 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
23 April 2021Group of companies' accounts made up to 31 July 2020 (31 pages)
16 November 2020Termination of appointment of Andrew Kenneth Scowcroft as a director on 9 November 2020 (1 page)
6 August 2020Memorandum and Articles of Association (19 pages)
6 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 August 2020Termination of appointment of Philip Mark Norris as a director on 31 July 2020 (1 page)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 March 2020Group of companies' accounts made up to 31 July 2019 (29 pages)
5 September 2019Appointment of Mr Philip Mark Norris as a director on 1 September 2019 (2 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
12 March 2019Group of companies' accounts made up to 31 July 2018 (29 pages)
10 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
2 May 2018Group of companies' accounts made up to 31 July 2017 (29 pages)
15 November 2017Satisfaction of charge 095649060001 in full (1 page)
15 November 2017Satisfaction of charge 095649060001 in full (1 page)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
27 January 2017Full accounts made up to 31 July 2016 (9 pages)
27 January 2017Full accounts made up to 31 July 2016 (9 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 101
(3 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 101
(3 pages)
9 March 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
9 March 2016Current accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
14 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 101.00
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 101.00
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 101.00
(4 pages)
7 July 2015Registration of charge 095649060002, created on 1 July 2015 (23 pages)
7 July 2015Registration of charge 095649060002, created on 1 July 2015 (23 pages)
7 July 2015Registration of charge 095649060002, created on 1 July 2015 (23 pages)
7 July 2015Appointment of Mr Andrew Kenneth Scowcroft as a director on 1 July 2015 (3 pages)
7 July 2015Appointment of Mr Andrew Kenneth Scowcroft as a director on 1 July 2015 (3 pages)
7 July 2015Appointment of Mr Andrew Kenneth Scowcroft as a director on 1 July 2015 (3 pages)
1 July 2015Registration of charge 095649060001, created on 1 July 2015 (47 pages)
1 July 2015Registration of charge 095649060001, created on 1 July 2015 (47 pages)
1 July 2015Registration of charge 095649060001, created on 1 July 2015 (47 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2015Incorporation
Statement of capital on 2015-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)