KC CONTROLS HOLDINGS LIMITED

17 Bell Centre, Newton Road 17 Bell Centre, Newton Road, West Sussex, RH10 9FZ
StatusACTIVE
Company No.06345969
CategoryPrivate Limited Company
Incorporated17 Aug 2007
Age16 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

KC CONTROLS HOLDINGS LIMITED is an active private limited company with number 06345969. It was incorporated 16 years, 9 months, 13 days ago, on 17 August 2007. The company address is 17 Bell Centre, Newton Road 17 Bell Centre, Newton Road, West Sussex, RH10 9FZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Capital cancellation treasury shares with date currency capital figure

Date: 28 Nov 2017

Action Date: 02 Dec 2016

Category: Capital

Type: SH05

Date: 2016-12-02

Capital : 2,215 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 04 Jan 2017

Action Date: 01 Dec 2016

Category: Capital

Type: SH03

Capital : 500,002.4 GBP

Date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: Mark Andrew Howarth

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-05

Officer name: Andrew George Carter

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew George Carter

Change date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Howarth

Change date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Ian Robinson

Change date: 2012-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2010

Action Date: 04 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Bruce Wort

Change date: 2010-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 24 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Statement of affairs

Date: 09 Sep 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 31/08/07\gbp si 2211@1=2211\gbp ic 4/2215\

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 17 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.F.T. TRENCHERS LIMITED

A.F.T. TRENCHERS LIMITED ADDISON ROAD,SUDBURY,CO10 2YW

Number:04168993
Status:ACTIVE
Category:Private Limited Company

AQUANETIX LIMITED

22A LENA GARDENS,LONDON,W6 7PZ

Number:08702930
Status:ACTIVE
Category:Private Limited Company

IG-SMART LTD

10 PALACE DRIVE,WEYBRIDGE,KT13 8ND

Number:06873438
Status:ACTIVE
Category:Private Limited Company

JAMES BROADHURST CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10639967
Status:ACTIVE
Category:Private Limited Company

PENTA INVESTMENTS (2009) B LP

150 ST. VINCENT STREET,GLASGOW,G2 5NE

Number:SL007375
Status:ACTIVE
Category:Limited Partnership

PROPERTY FUNDING HUB LIMITED

45 TRETAWN GARDENS,LONDON,NW7 4NP

Number:11542169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source