Company Information for KT SUPPLIES LIMITED
21-23 CONCORDE ROAD, NORWICH, NORFOLK, NR6 6BJ,
|
Company Registration Number
05965525
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KT SUPPLIES LIMITED | |
Legal Registered Office | |
21-23 CONCORDE ROAD NORWICH NORFOLK NR6 6BJ Other companies in NR6 | |
Company Number | 05965525 | |
---|---|---|
Company ID Number | 05965525 | |
Date formed | 2006-10-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB896787138 |
Last Datalog update: | 2020-02-06 01:57:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KT SUPPLIES | HOUGANG AVENUE 6 Singapore 530425 | Active | Company formed on the 2016-01-05 | |
KT SUPPLIES MARKETING (M) SDN. BHD. | Active | |||
KT SUPPLIES UK LTD | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2023-01-16 |
Officer | Role | Date Appointed |
---|---|---|
ESTHER KATHARINE EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM EDWARD HOUGH |
Company Secretary | ||
GRAHAM EDWARD HOUGH |
Director | ||
WENDY LOUISE DODGE |
Director | ||
MARK STEPHEN DODGE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
05153396 LIMITED | Director | 2015-01-30 | CURRENT | 2004-06-14 | Liquidation | |
ESTIGRA LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Active - Proposal to Strike off | |
PACKAGING PRODUCTS ONLINE LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Active - Proposal to Strike off | |
SHIRLPLASS LIMITED | Director | 2011-11-21 | CURRENT | 1965-10-18 | In Administration/Administrative Receiver | |
STM PACKAGING GROUP LIMITED | Director | 2007-01-17 | CURRENT | 2006-08-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM 21-23 Concorde Road Norwich NR6 6BJ | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD HOUGH | |
TM02 | Termination of appointment of Graham Edward Hough on 2018-07-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM EDWARD HOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY LOUISE DODGE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/11/12 TO 31/05/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER KATHARINE EVANS / 30/08/2012 | |
AP03 | Appointment of Mr Graham Edward Hough as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. WENDY LOUISE DODGE / 30/08/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK DODGE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM UNIT 14 COLMWORTH BUSINESS PARK EATON COURT ROAD EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/10/2012 TO 30/11/2012 | |
AA01 | PREVSHO FROM 30/11/2011 TO 31/10/2011 | |
AP01 | DIRECTOR APPOINTED MRS ESTHER KATHARINE EVANS | |
AA01 | CURREXT FROM 31/10/2011 TO 30/11/2011 | |
AR01 | 12/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. WENDY LOUISE DODGE / 12/10/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM, SUITE 12B DAVEY HOUSE, 31 ST NEOTS ROAD EATON FORD, ST NEOTS, CAMBS, PE19 7BA | |
AR01 | 12/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY LOUISE DODGE / 21/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/11/07 | |
363s | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: CARLTON HOUSE, HIGH STREET, HIGHAM FERRERS, NORTHANTS, NN10 8BW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
|
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 KT SUPPLIES LIMITED
KT SUPPLIES LIMITED owns 1 domain names.
packagingproductsonline.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as KT SUPPLIES LIMITED are:
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. |