KEPAK GROUP LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
KEPAK GROUP LIMITED is a Private Limited Company from ABERDEEN SCOTLAND and has the status: Active.
KEPAK GROUP LIMITED was incorporated 11 years ago on 21/01/2013 and has the registered number: SC440783. The accounts status is FULL and accounts are next due on 30/09/2024.
KEPAK GROUP LIMITED was incorporated 11 years ago on 21/01/2013 and has the registered number: SC440783. The accounts status is FULL and accounts are next due on 30/09/2024.
KEPAK GROUP LIMITED - ABERDEEN
This company is listed in the following categories:
10110 - Processing and preserving of meat
10110 - Processing and preserving of meat
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KEPAK GROUP LIMITED COOKSTON ROAD
ABERDEEN
AB12 4QB
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
2 SISTERS RED MEAT LIMITED (until 31/07/2018)
2 SISTERS RED MEAT LIMITED (until 31/07/2018)
VION RED MEAT LIMITED (until 14/03/2013)
DUNWILCO (1788) LIMITED (until 25/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN HORGAN | Sep 1951 | Irish | Director | 2018-07-28 | CURRENT |
MR ROBERT GROGAN | Dec 1959 | Irish | Director | 2018-07-28 | CURRENT |
BARRY MCCHESNEY | Secretary | 2018-11-13 | CURRENT | ||
MR WALTER MARTIN | Secretary | 2023-12-21 | CURRENT | ||
SIMON WALKER | Nov 1965 | Irish | Director | 2020-12-31 | CURRENT |
MR LIAM KEATING | Apr 1969 | Irish | Director | 2018-07-28 UNTIL 2022-09-29 | RESIGNED |
PETER MARIA JACOBUS BECKERS | Oct 1955 | Dutch | Director | 2013-02-22 UNTIL 2013-03-08 | RESIGNED |
MR LIAM KEATING | Secretary | 2018-07-28 UNTIL 2022-09-29 | RESIGNED | ||
MR KENNETH CHARLES ROSE | Oct 1963 | British | Director | 2013-01-21 UNTIL 2013-02-22 | RESIGNED |
MR RICHARD NEIL PIKE | Sep 1969 | British | Director | 2017-08-22 UNTIL 2018-06-30 | RESIGNED |
MR DAVID STEVEN MORGAN | Jul 1976 | British | Director | 2015-03-23 UNTIL 2015-08-24 | RESIGNED |
MAARTEN KUSTERS | Jan 1963 | Dutch | Director | 2013-02-22 UNTIL 2013-03-08 | RESIGNED |
MR STEPHEN PAUL LEADBEATER | Jun 1961 | British | Director | 2014-06-20 UNTIL 2017-07-17 | RESIGNED |
MR STEPHEN HENDERSON | Aug 1957 | British | Director | 2013-03-08 UNTIL 2014-08-01 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Director | 2013-01-21 UNTIL 2013-02-22 | RESIGNED | ||
MR GARETH WYN DAVIES | Feb 1964 | British | Director | 2015-08-24 UNTIL 2017-08-31 | RESIGNED |
MR MARTYN PAUL FLETCHER | Apr 1967 | British | Director | 2017-07-17 UNTIL 2018-07-28 | RESIGNED |
MR RANJIT SINGH BOPARAN | Aug 1966 | British | Director | 2013-03-08 UNTIL 2018-07-28 | RESIGNED |
MARK STEVEN | Dec 1962 | British | Director | 2013-02-22 UNTIL 2013-03-08 | RESIGNED |
MR CRAIG ASHLEY TOMKINSON | Mar 1982 | British | Director | 2018-06-30 UNTIL 2018-07-28 | RESIGNED |
MR LOUIS ANTOINE MARIA VERNAUS | Apr 1965 | Dutch | Director | 2013-02-22 UNTIL 2013-03-08 | RESIGNED |
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2013-01-21 UNTIL 2013-02-22 | RESIGNED | ||
D.W. DIRECTOR 1 LIMITED | Corporate Director | 2013-01-21 UNTIL 2013-02-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Boparan Holdings Limited | 2016-04-06 - 2018-07-28 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-20 | 31-12-2022 | 491,036 Cash 5,323,312 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-16 | 31-12-2021 | 133,783 Cash 3,267,717 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-28 | 31-12-2020 | 27,272 Cash 1,292,037 equity |
ACCOUNTS - Final Accounts preparation | 2020-12-18 | 31-12-2019 | 786 Cash 1,759 equity |