Background WavePink WaveYellow Wave

KAFF EUROPE LIMITED (10011912)

KAFF EUROPE LIMITED (10011912) is an active UK company. incorporated on 18 February 2016. with registered office in Chorley. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. KAFF EUROPE LIMITED has been registered for 10 years. Current directors include PARKER, Howard.

Company Number
10011912
Status
active
Type
ltd
Incorporated
18 February 2016
Age
10 years
Address
Bank House 6 - 8 Church Street, Chorley, PR7 4EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
PARKER, Howard
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAFF EUROPE LIMITED

KAFF EUROPE LIMITED is an active company incorporated on 18 February 2016 with the registered office located in Chorley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. KAFF EUROPE LIMITED was registered 10 years ago.(SIC: 46900)

Status

active

Active since 10 years ago

Company No

10011912

LTD Company

Age

10 Years

Incorporated 18 February 2016

Size

N/A

Accounts

ARD: 29/2

Overdue

3 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 16 August 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Dormant

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 28 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026

Previous Company Names

HADFIELD CORPORATE TRADING LIMITED
From: 18 February 2016To: 14 October 2019
Contact
Address

Bank House 6 - 8 Church Street Adlington Chorley, PR7 4EX,

Previous Addresses

4 Babylon Lane Adlington Chorley Lancashire PR6 9NN United Kingdom
From: 18 February 2016To: 15 February 2018
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Loan Secured
May 16
Director Left
Feb 17
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Feb 24
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARKER, Howard

Active
6 - 8 Church Street, ChorleyPR7 4EX
Secretary
Appointed 18 Feb 2016

PARKER, Howard

Active
6 - 8 Church Street, ChorleyPR7 4EX
Born May 1960
Director
Appointed 18 Feb 2016

FORSYTH, John Christopher

Resigned
6 - 8 Church Street, ChorleyPR7 4EX
Born July 1959
Director
Appointed 19 Feb 2024
Resigned 31 Mar 2024

FORSYTH, John Christopher

Resigned
6 - 8 Church Street, ChorleyPR7 4EX
Born July 1959
Director
Appointed 01 Jan 2020
Resigned 24 Feb 2021

PARKER, Kimberley Mary

Resigned
Babylon Lane, ChorleyPR6 9NN
Born February 1960
Director
Appointed 18 May 2016
Resigned 01 Feb 2017

Persons with significant control

1

Mr Howard Parker

Active
6 - 8 Church Street, ChorleyPR7 4EX
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
21 January 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Resolution
14 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Incorporation Company
18 February 2016
NEWINCIncorporation