KTL BEARINGS LIMITED

C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Colchester, CO6 2JX, Essex
StatusDISSOLVED
Company No.08754594
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 9 days

SUMMARY

KTL BEARINGS LIMITED is an dissolved private limited company with number 08754594. It was incorporated 10 years, 7 months, 19 days ago, on 30 October 2013 and it was dissolved 5 months, 9 days ago, on 09 January 2024. The company address is C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road, Colchester, CO6 2JX, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Mr Xinpu Chen

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Xinpu Chen

Change date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Alan Wiseman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-11

Officer name: Mr Xinpu Chen

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

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

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerald Peter Shrimpton

Termination date: 2015-03-15

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Wiseman

Change date: 2015-03-14

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-14

Officer name: Mr Xinpu Chen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2015

Action Date: 15 Mar 2015

Category: Address

Type: AD01

Old address: The Lodge Beacon End Farm House London Road Stanway Colchester Essex CO3 0NQ

Change date: 2015-03-15

New address: C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX

Documents

View document PDF

Change person secretary company with change date

Date: 15 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gerald Peter Shrimpton

Change date: 2015-03-14

Documents

View document PDF

Resolution

Date: 19 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Wiseman

Change date: 2014-07-21

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Xinpu Chen

Change date: 2014-07-21

Documents

View document PDF

Certificate change of name company

Date: 08 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ktl bearings (uk) LIMITED\certificate issued on 08/05/14

Documents

View document PDF

Change of name notice

Date: 08 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALPHADESK UK LTD.

CHILTERN CHAMBERS ST. PETERS AVENUE,READING,RG4 7DH

Number:10437480
Status:ACTIVE
Category:Private Limited Company

ARC E&I LTD

45 WILKIE DRIVE,MOTHERWELL,ML1 4YU

Number:SC593549
Status:ACTIVE
Category:Private Limited Company

CRF-I LIMITED

UNIT N IVANHOE BUSINESS PARK,ASHBY-DE-LA-ZOUCH,LE65 2AB

Number:09256016
Status:ACTIVE
Category:Private Limited Company
Number:10920769
Status:ACTIVE
Category:Private Limited Company

MORECAMBE WINDOW COMPANY LIMITED

1 CITY ROAD EAST,MANCHESTER,M15 4PN

Number:09404108
Status:LIQUIDATION
Category:Private Limited Company

OPERATED RECRUITERS LTD

CINNAMON HOUSE CRAB LANE,WARRINGTON,WA2 0XP

Number:11774904
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