Company NameKaska (UK) Ltd
DirectorStephen Blackman
Company StatusActive - Proposal to Strike off
Company Number06976891
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Stephen Blackman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(1 year, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
Director NameMr Stephen Blackman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Stanley Road
London
E4 7DB
Director NameSylwia Payor
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed15 October 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Stanley Road
North Chingford
London
E4 7DB

Contact

Websitewww.kaska.co.uk/
Email address[email protected]
Telephone020 89892700
Telephone regionLondon

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Blackman & Sylwia Pajor
100.00%
Ordinary

Financials

Year2014
Net Worth£3,762
Cash£7,609
Current Liabilities£26,055

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (3 pages)
29 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Registered office address changed from 38 Brackley Square Woodford Green Essex IG8 7LL to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 38 Brackley Square Woodford Green Essex IG8 7LL to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 15 October 2015 (1 page)
15 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
27 July 2015Director's details changed for Mr Stephen Blackham on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Stephen Blackham on 27 July 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(3 pages)
1 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
28 February 2012Registered office address changed from 34 Stanley Road Chingford London E4 7DB on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 34 Stanley Road Chingford London E4 7DB on 28 February 2012 (1 page)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
1 October 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100
(3 pages)
1 October 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 100
(3 pages)
1 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
2 March 2011Termination of appointment of Sylwia Payor as a director (1 page)
2 March 2011Appointment of Mr Stephen Blackham as a director (2 pages)
2 March 2011Appointment of Mr Stephen Blackham as a director (2 pages)
2 March 2011Termination of appointment of Sylwia Payor as a director (1 page)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
8 September 2010Registered office address changed from 3 Lewey House Joseph Street Mile End London E3 4HN on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 3 Lewey House Joseph Street Mile End London E3 4HN on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from 3 Lewey House Joseph Street Mile End London E3 4HN on 8 September 2010 (2 pages)
27 October 2009Termination of appointment of Stephen Blackman as a director (1 page)
27 October 2009Termination of appointment of Stephen Blackman as a director (1 page)
27 October 2009Appointment of Sylwia Payor as a director (2 pages)
27 October 2009Appointment of Sylwia Payor as a director (2 pages)
23 September 2009Ad 30/07/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
23 September 2009Registered office changed on 23/09/2009 from 34 stanley road london E4 7DB united kingdom (1 page)
23 September 2009Registered office changed on 23/09/2009 from 34 stanley road london E4 7DB united kingdom (1 page)
23 September 2009Ad 30/07/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
23 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
23 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
30 July 2009Incorporation (9 pages)
30 July 2009Incorporation (9 pages)