KAB SEATING LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

KAB SEATING LIMITED is a Private Limited Company from NORTHAMPTON and has the status: Active.
KAB SEATING LIMITED was incorporated 37 years ago on 02/03/1987 and has the registered number: 02104900. The accounts status is FULL and accounts are next due on 30/09/2024.

KAB SEATING LIMITED - NORTHAMPTON

This company is listed in the following categories:
29320 - Manufacture of other parts and accessories for motor vehicles
70100 - Activities of head offices

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

STONE CIRCLE ROAD
NORTHAMPTON
NN3 8RS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/04/2023 08/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANEEZAL HAMEED MOHAMED Oct 1963 American Director 2020-10-07 CURRENT
JOHN REID PORTER American Secretary 2000-10-05 UNTIL 2002-03-28 RESIGNED
ROBERT LAURENCE TAVENER Dec 1946 British Director RESIGNED
JOHN REID PORTER American Director 2000-10-05 UNTIL 2001-10-31 RESIGNED
CARL EVERETT NELSON Jan 1960 American Director 2000-10-05 UNTIL 2002-03-05 RESIGNED
DANIEL MOORSE Dec 1965 American Director 2001-03-29 UNTIL 2003-10-01 RESIGNED
JOHN SIMON MC KAY Aug 1941 British Director RESIGNED
MR MICHAEL PRITCHARD Oct 1956 British Director 2015-11-23 UNTIL 2020-06-30 RESIGNED
MRS GRAINNE HANIFF Irish Secretary 2004-06-15 UNTIL 2009-03-23 RESIGNED
MR WILLIAM AITKEN RIDDELL Feb 1957 British Director 1997-04-29 UNTIL 2000-06-28 RESIGNED
ROGER ALAN LONES Mar 1945 British Secretary RESIGNED
ROGER ALAN LONES Mar 1945 British Secretary 2002-03-28 UNTIL 2004-06-30 RESIGNED
PETER ANTHONY JORDAN British Secretary 2009-09-15 UNTIL 2012-05-31 RESIGNED
MERVIN DUNN Oct 1953 American Director 2003-10-01 UNTIL 2013-06-28 RESIGNED
STEVEN ROBERT CRANDALL Jul 1959 Usa Director 2002-03-05 UNTIL 2003-10-01 RESIGNED
STEVE CHITTOCK Feb 1961 British Director 1997-04-29 UNTIL 2001-03-12 RESIGNED
WILLIAM GORDON BOYD Jun 1947 British Director 2006-03-07 UNTIL 2009-09-15 RESIGNED
BEN R YORKS Aug 1941 Usa Director 2002-03-05 UNTIL 2002-12-18 RESIGNED
ROGER ALAN LONES Mar 1945 British Director RESIGNED
MR TIMO OLAVI HAATANEN Aug 1969 American Director 2013-06-28 UNTIL 2014-07-11 RESIGNED
MR TERRY HAMMETT Dec 1964 American Director 2015-11-23 UNTIL 2019-04-05 RESIGNED
MRS GRAINNE HANIFF Irish Director 2004-06-15 UNTIL 2009-03-23 RESIGNED
MR COLIN ANTHONY HOWELL Jun 1947 British Director RESIGNED
PETER ANTHONY JORDAN British Director 2009-09-15 UNTIL 2012-05-31 RESIGNED
MR KEVIN LANE Apr 1961 American Director 2014-05-09 UNTIL 2015-11-23 RESIGNED
HUW RODERIC LEWIS Mar 1948 British Director 1994-10-13 UNTIL 1996-08-13 RESIGNED
ROGER ALAN LONES Mar 1945 British Director 2001-03-29 UNTIL 2004-06-30 RESIGNED
MR KIRK FEILER Sep 1971 American Director 2015-11-23 UNTIL 2020-10-07 RESIGNED
MR RICHARD PATRICK LAVIN Feb 1952 American Director 2013-06-28 UNTIL 2015-11-23 RESIGNED
DONALD PATRICK LORRAINE Feb 1953 British Director RESIGNED
JAMES F WILLIAMS Aug 1946 American Director 2006-07-01 UNTIL 2009-03-16 RESIGNED
MR ANDREW PAUL WEATHERSTONE Jan 1964 British Director 1996-11-06 UNTIL 2001-03-12 RESIGNED
CHAD M UTRUP Nov 1972 American Director 2003-10-01 UNTIL 2013-11-01 RESIGNED
DONALD PATRICK LORRAINE Feb 1953 British Director 2001-03-29 UNTIL 2006-03-07 RESIGNED
MR STEVEN JOHN SENNETT Mar 1969 British Director 2020-07-01 UNTIL 2021-06-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cvs Holdings Limited 2016-04-16 Northampton   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAUNDERS ELECTRONICS LIMITED NOTTINGHAM Active SMALL 27320 - Manufacture of other electronic and electric wires and cables
UNICORN ASSET MANAGEMENT LIMITED CHARTERHOUSE SQUARE UNITED KINGDOM Active FULL 66300 - Fund management activities
CVS HOLDINGS LIMITED NORTHAMPTON Active FULL 70100 - Activities of head offices
RICOR LIMITED STUDLEY Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
PRESSAC COMMUNICATIONS LIMITED NOTTINGHAM Active FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
RICOR TRADE HOLDINGS LIMITED WEST MIDLANDS Active FULL 70100 - Activities of head offices
RICOR INTERNATIONAL LIMITED STUDLEY Active FULL 70100 - Activities of head offices
SEAMLESS SENSING LIMITED NOTTINGHAM Dissolved... SMALL 62020 - Information technology consultancy activities
PRM NEWAGE LIMITED MERIDIAN BUSINESS PARK Active TOTAL EXEMPTION FULL 28150 - Manufacture of bearings, gears, gearing and driving elements
JONGLEURS ENTERTAINMENT LIMITED PINNER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
JONGLEURS COMEDY (GROUP) PLC DERBY Dissolved... GROUP 82990 - Other business support service activities n.e.c.
JONGLEURS LIVE LIMITED PINNER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
JONGLEURS MANAGEMENT LIMITED PINNER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
JONGLEURS MEDIA LIMITED PINNER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MKJD MEDIA RIGHTS LIMITED PINNER Dissolved... FULL 82990 - Other business support service activities n.e.c.
JONGLEURS COMEDY LIVE LIMITED DERBY Dissolved... FULL 82990 - Other business support service activities n.e.c.
PRESSAC TRADING LIMITED NOTTINGHAM Dissolved... SMALL 46190 - Agents involved in the sale of a variety of goods
DAMUS CAPITAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RICOR GROUP LIMITED STUDLEY ENGLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CVS HOLDINGS LIMITED NORTHAMPTON Active FULL 70100 - Activities of head offices