Wichita
Kansas
67220
Secretary Name | Rodger Emerson Lindwall |
---|---|
Status | Current |
Appointed | 01 November 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 |
Director Name | Joseph Ryan Hand |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2022(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 |
Director Name | Mark Eugene Luetters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Vice President |
Correspondence Address | 2615 Wilderness Court Wichita Kansas 67226 United States |
Director Name | James Bernard Hannan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Financial Officer |
Correspondence Address | 168 N Chelmsford Wichita Kansas 67230 United States |
Secretary Name | James Bernard Hannan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Financial Officer |
Correspondence Address | 168 N Chelmsford Wichita Kansas 67230 United States |
Director Name | David Alan Duncan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 1121 N Linden Circle Wichita Kansas 67206 United States |
Secretary Name | David Alan Duncan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2004(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 1121 N Linden Circle Wichita Kansas 67206 United States |
Director Name | Stephen Tatum |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | Mark Allan Soucie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2008) |
Role | Controller & Treasurer |
Country of Residence | United States |
Correspondence Address | 2859 Wilderness Street Wichita Kansas 67226 Usa |
Secretary Name | Mark Allan Soucie |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2008) |
Role | Controller & Treasurer |
Country of Residence | United States |
Correspondence Address | 2859 Wilderness Street Wichita Kansas 67226 Usa |
Director Name | Daniel Aron Solomon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 Foreign |
Secretary Name | Daniel Aron Solomon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 Foreign |
Director Name | Vance Orr Holtzman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 November 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Secretary Name | Vance Orr Holtzman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(8 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 4111 East 37th Street North Wichita Kansas 67220 United States |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | kochcarbon.com |
---|
Registered Address | 20 Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.5m at $1 | Koch Carbon Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,146,577 |
Gross Profit | £1,099,494 |
Net Worth | £9,264,155 |
Cash | £8,818,307 |
Current Liabilities | £2,062,208 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
29 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
24 February 2022 | Termination of appointment of Stephen Tatum as a director on 31 January 2022 (1 page) |
24 February 2022 | Appointment of Joseph Ryan Hand as a director on 31 January 2022 (2 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
29 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
4 December 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
4 December 2019 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ (1 page) |
14 November 2019 | Termination of appointment of Vance Orr Holtzman as a director on 1 November 2019 (1 page) |
14 November 2019 | Appointment of Rodger Emerson Lindwall as a secretary on 1 November 2019 (2 pages) |
14 November 2019 | Secretary's details changed for Rodger Emerson Lindwall on 1 November 2019 (1 page) |
14 November 2019 | Termination of appointment of Vance Orr Holtzman as a secretary on 1 November 2019 (1 page) |
14 November 2019 | Director's details changed for Rodger Emerson Lindwall on 1 November 2019 (2 pages) |
14 November 2019 | Appointment of Rodger Emerson Lindwall as a director on 1 November 2019 (2 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
11 July 2019 | Director's details changed for Vance Orr Holtzman on 30 June 2017 (2 pages) |
11 July 2019 | Director's details changed for Stephen Tatum on 30 April 2017 (2 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
3 July 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 August 2016 | Director's details changed for Stephen Tatum on 1 June 2016 (3 pages) |
15 August 2016 | Director's details changed for Stephen Tatum on 1 June 2016 (3 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (14 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (14 pages) |
23 November 2012 | Registered office address changed from Fountain House 6Th Floor 130 Fenchurch Street London EC3M 5DJ on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from , Fountain House 6th Floor, 130 Fenchurch Street, London, EC3M 5DJ on 23 November 2012 (1 page) |
19 November 2012 | Appointment of Vance Orr Holtzman as a director (3 pages) |
19 November 2012 | Appointment of Vance Orr Holtzman as a secretary (3 pages) |
19 November 2012 | Termination of appointment of Daniel Solomon as a director (2 pages) |
19 November 2012 | Termination of appointment of Daniel Solomon as a secretary (2 pages) |
19 November 2012 | Appointment of Vance Orr Holtzman as a director (3 pages) |
19 November 2012 | Termination of appointment of Daniel Solomon as a secretary (2 pages) |
19 November 2012 | Termination of appointment of Daniel Solomon as a director (2 pages) |
19 November 2012 | Appointment of Vance Orr Holtzman as a secretary (3 pages) |
13 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Register(s) moved to registered inspection location (2 pages) |
30 July 2010 | Register inspection address has been changed (2 pages) |
30 July 2010 | Register inspection address has been changed (2 pages) |
30 July 2010 | Register(s) moved to registered inspection location (2 pages) |
12 May 2010 | Director's details changed for Stephen Tatum on 1 October 2009 (4 pages) |
12 May 2010 | Secretary's details changed for Daniel Aron Solomon on 1 October 2009 (3 pages) |
12 May 2010 | Director's details changed for Daniel Aron Solomon on 1 October 2009 (3 pages) |
12 May 2010 | Director's details changed for Stephen Tatum on 1 October 2009 (4 pages) |
12 May 2010 | Secretary's details changed for Daniel Aron Solomon on 1 October 2009 (3 pages) |
12 May 2010 | Secretary's details changed for Daniel Aron Solomon on 1 October 2009 (3 pages) |
12 May 2010 | Director's details changed for Daniel Aron Solomon on 1 October 2009 (3 pages) |
12 May 2010 | Director's details changed for Daniel Aron Solomon on 1 October 2009 (3 pages) |
12 May 2010 | Director's details changed for Stephen Tatum on 1 October 2009 (4 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 28/06/09; full list of members (5 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
26 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
26 August 2008 | Return made up to 28/06/08; full list of members (5 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of register of members (1 page) |
23 July 2008 | Appointment terminate, director and secretary mark allan soucie logged form (2 pages) |
23 July 2008 | Appointment terminate, director and secretary mark allan soucie logged form (2 pages) |
21 July 2008 | Director and secretary appointed daniel aron solomon (1 page) |
21 July 2008 | Director and secretary appointed daniel aron solomon (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 7TH floor, 2 george yard,lombard street, london, EC3V 9DH (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 7TH floor 2 george yard,lombard street london EC3V 9DH (1 page) |
11 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (5 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
5 July 2006 | Return made up to 28/06/06; full list of members (5 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
27 April 2006 | Ad 31/03/06--------- us$ si 3000000@1=3000000 us$ ic 4500100/7500100 (2 pages) |
27 April 2006 | Ad 31/03/06--------- us$ si 3000000@1=3000000 us$ ic 4500100/7500100 (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 September 2005 | Ad 05/08/05--------- us$ si 2500000@1=2500000 us$ ic 2000100/4500100 (2 pages) |
1 September 2005 | Ad 05/08/05--------- us$ si 2500000@1=2500000 us$ ic 2000100/4500100 (2 pages) |
29 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
29 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (3 pages) |
26 July 2004 | New secretary appointed;new director appointed (3 pages) |
23 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 July 2004 | Nc inc already adjusted 07/07/04 (1 page) |
23 July 2004 | Resolutions
|
23 July 2004 | Nc inc already adjusted 07/07/04 (1 page) |
23 July 2004 | Ad 07/07/04--------- us$ si 2000000@1=2000000 us$ ic 100/2000100 (2 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
23 July 2004 | Ad 07/07/04--------- us$ si 2000000@1=2000000 us$ ic 100/2000100 (2 pages) |
23 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 July 2004 | Location of register of members (1 page) |
23 July 2004 | Location of register of members (1 page) |
23 July 2004 | Resolutions
|
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
13 July 2004 | Ad 28/06/04--------- us$ si 99@1=99 us$ ic 1/100 (2 pages) |
13 July 2004 | Ad 28/06/04--------- us$ si 99@1=99 us$ ic 1/100 (2 pages) |
28 June 2004 | Incorporation (17 pages) |
28 June 2004 | Incorporation (17 pages) |