K AND G ELECTRICAL SOLUTIONS LIMITED

14 Fletcher Crescent 14 Fletcher Crescent, Ponteland, NE20 0FJ, England
StatusACTIVE
Company No.10174219
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 28 days
JurisdictionEngland Wales

SUMMARY

K AND G ELECTRICAL SOLUTIONS LIMITED is an active private limited company with number 10174219. It was incorporated 8 years, 28 days ago, on 11 May 2016. The company address is 14 Fletcher Crescent 14 Fletcher Crescent, Ponteland, NE20 0FJ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Dunn

Change date: 2024-05-01

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Dunn

Change date: 2024-05-01

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gavin Dunn

Change date: 2024-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Old address: 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL United Kingdom

New address: 14 Fletcher Crescent Jameson Manor Ponteland NE20 0FJ

Change date: 2021-12-15

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr Kevin Dunn

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr Gavin Dunn

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2020

Action Date: 30 May 2019

Category: Capital

Type: SH01

Date: 2019-05-30

Capital : 101 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co Durham DH8 7BL

Change date: 2020-05-05

Old address: 27 Medomsley Road Consett Co Durham DH8 5HE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Old address: 6 Queen's Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU United Kingdom

Change date: 2020-02-19

New address: 27 Medomsley Road Consett Co Durham DH8 5HE

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Gavin Dunn

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-10

Psc name: Mr Gavin Dunn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gavin Dunn

Notification date: 2016-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2017

Action Date: 11 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-11

Psc name: Kevin Dunn

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-22

Officer name: Mr Gavin Dunn

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEC LONDON LTD

43 PRINCE JOHN ROAD,LONDON,SE9 6QB

Number:09086117
Status:ACTIVE
Category:Private Limited Company

LS HR CONSULTING LTD

POPLARS FARM,WELWYN,AL6 9SU

Number:08726017
Status:ACTIVE
Category:Private Limited Company

MK SEWING LTD

35 SHEFFORD CRESCENT,WOKINGHAM,RG40 1YP

Number:11448613
Status:ACTIVE
Category:Private Limited Company

REDART CAMDEN LTD

145 WYMONDLEY ROAD,HITCHIN,SG4 9QJ

Number:11612187
Status:ACTIVE
Category:Private Limited Company

SABRINA TRADING LIMITED

69 HIGH STREET,WEM,SY4 5DR

Number:10183949
Status:ACTIVE
Category:Private Limited Company

SAMY DECORATORS CONTRACT PAINTERS LTD

152 CITY ROAD,LONDON,EC1V 2NX

Number:10899967
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