KC CONTROLS HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 06345969 |
Category | Private Limited Company |
Incorporated | 17 Aug 2007 |
Age | 16 years, 9 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
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
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
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
Legacy
Date: 05 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
A.F.T. TRENCHERS LIMITED ADDISON ROAD,SUDBURY,CO10 2YW
Number: | 04168993 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A LENA GARDENS,LONDON,W6 7PZ
Number: | 08702930 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
150 ST. VINCENT STREET,GLASGOW,G2 5NE
Number: | SL007375 |
Status: | ACTIVE |
Category: | Limited Partnership |
45 TRETAWN GARDENS,LONDON,NW7 4NP
Number: | 11542169 |
Status: | ACTIVE |
Category: | Private Limited Company |