This company is commonly known as J.p.k. Trade Supplies Limited. The company was founded 33 years ago and was given the registration number 02602689. The firm's registered office is in BANES. You can find them at Unit 1 Ashmead Road, Keynsham, Bristol, Banes, . This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | J.P.K. TRADE SUPPLIES LIMITED |
---|---|---|
Company Number | : | 02602689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Ashmead Road, Keynsham, Bristol, Banes, BS31 1SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Hillview Crescent, Guildford, England, GU2 8BQ | Director | 23 June 2021 | Active |
Greenfields, Blackrock Lane, Pensford, Bristol, England, BS39 4JB | Director | 01 January 2022 | Active |
Westview Court Hill, Compton Dando, Bristol, BS18 4JZ | Secretary | 18 April 1991 | Active |
Westview, Westview Court Hill, Compton Dando, Bristol, BS39 4JZ | Secretary | 04 September 2002 | Active |
6 Grove Park, Brislington, Bristol, BS4 3LG | Secretary | 16 March 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 April 1991 | Active |
Westview, Westview Court Hill, Compton Dando, Bristol, BS39 4JZ | Director | 18 April 1991 | Active |
23 Harrison Close, Emersons Green, Bristol, BS16 7HB | Director | 04 September 2002 | Active |
Mr Ian James Macleod | ||
Notified on | : | 15 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Ashmead Road, Keynsham, Banes, United Kingdom, BS31 1SX |
Nature of control | : |
|
Mr Michael Anthony Kyte | ||
Notified on | : | 15 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Ashmead Road, Keynsham, Banes, United Kingdom, BS31 1SX |
Nature of control | : |
|
Dr David John Kyte | ||
Notified on | : | 15 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Ashmead Road, Keynsham, Banes, United Kingdom, BS31 1SX |
Nature of control | : |
|
Mrs June Pamela Kyte | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westview, Court Hill, Bristol, England, BS39 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Capital | Capital allotment shares. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Officers | Termination secretary company with name termination date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.