Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KLT UTILITIES LIMITED
Company Information for

KLT UTILITIES LIMITED

6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
03329074
Private Limited Company
Active

Company Overview

About Klt Utilities Ltd
KLT UTILITIES LIMITED was founded on 1997-03-06 and has its registered office in London. The organisation's status is listed as "Active". Klt Utilities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KLT UTILITIES LIMITED
 
Legal Registered Office
6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in N20
 
Previous Names
KLT CONSTRUCTION LIMITED08/04/2019
Filing Information
Company Number 03329074
Company ID Number 03329074
Date formed 1997-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB705852434  GB326567484  
Last Datalog update: 2024-03-06 22:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KLT UTILITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KLT UTILITIES LIMITED

Current Directors
Officer Role Date Appointed
JAMEY THORPE AUSTIN GILBERT
Director 2017-11-15
MICHAEL DENNIS HARMER
Director 2017-11-15
ROBERT JOHN TAYLOR
Director 1997-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA CARR
Company Secretary 2008-04-06 2009-04-17
CAROLYN TAYLOR
Company Secretary 2001-01-22 2008-04-06
SHIRLEY JEANETTE JENKINS
Company Secretary 1997-09-11 2001-01-22
CAROLYN TAYLOR
Director 1997-07-16 2001-01-22
CAROLYN TAYLOR
Company Secretary 1997-03-20 1997-09-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-03-06 1997-03-20
INSTANT COMPANIES LIMITED
Nominated Director 1997-03-06 1997-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMEY THORPE AUSTIN GILBERT JRT PLANT LIMITED Director 2017-11-15 CURRENT 2005-08-19 Active
JAMEY THORPE AUSTIN GILBERT KLT GROUP OF COMPANIES LIMITED Director 2017-02-17 CURRENT 2005-08-19 Active
MICHAEL DENNIS HARMER JRT PLANT LIMITED Director 2017-11-15 CURRENT 2005-08-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
DriverHemel HempsteadDrivers required for busy utilities company, only people with C1+E categories on there licence need apply. Monday - Friday 7am - 4.30pm. 8-10 per hour2016-08-04
Trainee Admin AssistantHemel HempsteadDue to our expanding plant company we require a trainee admin assistant to help with the inputting of data and general admin duties. No experience is2016-07-06
Transport AdministratorHemel HempsteadTo support and report to the Transport Manager, the role is responsible for all aspects of running a busy transport department. You will need to be an2016-03-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2024-02-29APPOINTMENT TERMINATED, DIRECTOR SUNITA PARROTT
2023-12-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-28Termination of appointment of a director
2023-09-27DIRECTOR APPOINTED MRS SUNITA PARROTT
2023-09-19DIRECTOR APPOINTED MRS SUNITA PARROTT
2023-09-19DIRECTOR APPOINTED MRS JAYNE HILARY TAYLOR
2023-04-20DIRECTOR APPOINTED MR JAMEY THORPE AUSTIN GILBERT
2023-03-06CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-17PSC05Change of details for Klt Holdings Limited as a person with significant control on 2019-04-08
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-03-16PSC05Change of details for Klt Holdings Limited as a person with significant control on 2019-04-08
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMEY THORPE AUSTIN GILBERT
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN DOLAN
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MR MATTHEW DOLAN
2020-09-16AP03Appointment of Mrs Jayne Taylor as company secretary on 2020-09-07
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-12-13PSC05Change of details for Klt Holdings Limited as a person with significant control on 2019-12-13
2019-12-13PSC05Change of details for Klt Holdings Limited as a person with significant control on 2019-12-13
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-08RES15CHANGE OF COMPANY NAME 08/04/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-06PSC05Change of details for Klt Holdings Limited as a person with significant control on 2019-03-06
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-12-08AP01DIRECTOR APPOINTED MR JAMEY THORPE AUSTIN GILBERT
2017-12-08AP01DIRECTOR APPOINTED MR MICHAEL DENNIS HARMER
2017-10-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM Euro House 1394 High Road London N20 9YZ
2017-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-27SH0126/05/16 STATEMENT OF CAPITAL GBP 10000
2016-06-14RES01ADOPT ARTICLES 14/06/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Mr Robert John Taylor on 2016-03-10
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0106/03/15 ANNUAL RETURN FULL LIST
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033290740005
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-25CH01Director's details changed for Mr Robert John Taylor on 2014-03-26
2013-03-27AR0106/03/13 ANNUAL RETURN FULL LIST
2013-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2012-03-27AR0106/03/12 FULL LIST
2011-04-18AR0106/03/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TAYLOR / 18/08/2010
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0106/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TAYLOR / 01/10/2009
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-15363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-05-08288bAPPOINTMENT TERMINATED SECRETARY ANITA CARR
2008-11-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY CAROLYN TAYLOR
2008-04-21288aSECRETARY APPOINTED ANITA CARR
2008-03-19363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-03-31363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-03-12225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2007-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-17363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2005-04-12363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-05-10363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-03-12363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2001-01-26288bDIRECTOR RESIGNED
2001-01-26288aNEW SECRETARY APPOINTED
2001-01-26288bSECRETARY RESIGNED
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-14363sRETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS
1999-09-2788(2)RAD 03/05/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-27363sRETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS
1999-02-16AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-08225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/08/98
1998-06-23363sRETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS
1997-10-17288aNEW SECRETARY APPOINTED
1997-09-30288bSECRETARY RESIGNED
1997-09-15288aNEW DIRECTOR APPOINTED
1997-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-30CERTNMCOMPANY NAME CHANGED RUNTAPE LIMITED CERTIFICATE ISSUED ON 01/05/97
1997-04-30225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
1997-04-22288aNEW SECRETARY APPOINTED
1997-04-22287REGISTERED OFFICE CHANGED ON 22/04/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-04-22288bDIRECTOR RESIGNED
1997-04-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1128606 Active Licenced property: NORTH THAMES WORKS NATIONAL GRID GAS YARD UXBRIDGE ROAD SLOUGH UXBRIDGE ROAD GB SL2 5NA. Correspondance address: 2 BOUNDARY WAY CHALFONT HOUSE HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE GB HP2 7SJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KLT UTILITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-16 Outstanding HSBC BANK PLC
DEBENTURE 2008-11-26 Outstanding KLT HOLDINGS LIMITED
DEBENTURE 2006-06-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KLT UTILITIES LIMITED

Intangible Assets
Patents
We have not found any records of KLT UTILITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KLT UTILITIES LIMITED
Trademarks
We have not found any records of KLT UTILITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLT UTILITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as KLT UTILITIES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where KLT UTILITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLT UTILITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KLT UTILITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.