Kepak U.k. Limited PRESTON


Kepak U.k started in year 1991 as Private Limited Company with registration number 02617732. The Kepak U.k company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Preston at The Snackhouse St. Georges Park. Postal code: PR4 2DZ.

Currently there are 3 directors in the the company, namely Simon W., Robert G. and John H.. In addition 2 active secretaries, Walter M. and Barry M. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kepak U.k. Limited Address / Contact

Office Address The Snackhouse St. Georges Park
Office Address2 Kirkham
Town Preston
Post code PR4 2DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02617732
Date of Incorporation Wed, 5th Jun 1991
Industry Processing and preserving of meat
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Walter M.

Position: Secretary

Appointed: 21 December 2023

Simon W.

Position: Director

Appointed: 31 December 2020

Barry M.

Position: Secretary

Appointed: 13 November 2018

Robert G.

Position: Director

Appointed: 16 March 2001

John H.

Position: Director

Appointed: 07 November 1991

Alan B.

Position: Director

Appointed: 11 July 2011

Resigned: 25 May 2015

Gareth J.

Position: Director

Appointed: 02 July 2003

Resigned: 15 December 2003

Tony N.

Position: Director

Appointed: 16 March 2001

Resigned: 25 May 2015

Liam K.

Position: Secretary

Appointed: 16 March 2001

Resigned: 29 September 2022

Frank M.

Position: Director

Appointed: 16 March 2001

Resigned: 15 February 2002

Glenn D.

Position: Director

Appointed: 10 January 1996

Resigned: 24 February 2014

Philip H.

Position: Director

Appointed: 10 January 1996

Resigned: 31 December 2006

Cornelius G.

Position: Director

Appointed: 22 November 1995

Resigned: 30 September 2005

Joe W.

Position: Director

Appointed: 13 September 1995

Resigned: 06 May 2011

John H.

Position: Secretary

Appointed: 24 May 1995

Resigned: 16 March 2001

John P.

Position: Director

Appointed: 31 December 1991

Resigned: 23 June 2003

Liam M.

Position: Secretary

Appointed: 04 July 1991

Resigned: 24 May 1995

Liam M.

Position: Director

Appointed: 04 July 1991

Resigned: 16 March 2001

Noel K.

Position: Director

Appointed: 04 July 1991

Resigned: 18 April 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 June 1991

Resigned: 04 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 1991

Resigned: 04 July 1991

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 19th, September 2023
Free Download (27 pages)

Company search

Advertisements