Having been setup in 1998, Ktcp Ltd are based in East Yorkshire, it's status is listed as "Active". Taylor, Keith, Gayton, Michael, Taylor, Jacqueline Anne are listed as directors of this company. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Keith | 20 May 2009 | - | 1 |
GAYTON, Michael | 09 June 1998 | 28 September 1998 | 1 |
TAYLOR, Jacqueline Anne | 20 May 2009 | 20 May 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AD01 - Change of registered office address | 05 February 2020 | |
AA - Annual Accounts | 27 November 2019 | |
AP01 - Appointment of director | 08 July 2019 | |
CS01 - N/A | 08 July 2019 | |
RESOLUTIONS - N/A | 18 January 2019 | |
AD01 - Change of registered office address | 16 January 2019 | |
EH02 - N/A | 16 January 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 13 August 2018 | |
PSC01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 07 June 2018 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 07 June 2017 | |
AR01 - Annual Return | 20 July 2016 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 11 June 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 16 April 2012 | |
TM02 - Termination of appointment of secretary | 17 February 2012 | |
AP03 - Appointment of secretary | 17 February 2012 | |
AR01 - Annual Return | 07 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 April 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
RESOLUTIONS - N/A | 19 April 2010 | |
MEM/ARTS - N/A | 19 April 2010 | |
RESOLUTIONS - N/A | 15 April 2010 | |
CC04 - Statement of companies objects | 15 April 2010 | |
MEM/ARTS - N/A | 15 April 2010 | |
AA - Annual Accounts | 20 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 December 2009 | |
363a - Annual Return | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 01 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 12 December 2007 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
363a - Annual Return | 20 June 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 04 July 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 13 June 2005 | |
AA - Annual Accounts | 20 April 2005 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 29 January 2002 | |
395 - Particulars of a mortgage or charge | 28 December 2001 | |
363s - Annual Return | 22 June 2001 | |
AA - Annual Accounts | 18 January 2001 | |
363s - Annual Return | 12 July 2000 | |
AA - Annual Accounts | 28 March 2000 | |
225 - Change of Accounting Reference Date | 22 March 2000 | |
395 - Particulars of a mortgage or charge | 26 July 1999 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
363s - Annual Return | 15 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 1999 | |
287 - Change in situation or address of Registered Office | 25 June 1999 | |
395 - Particulars of a mortgage or charge | 18 March 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1998 | |
288a - Notice of appointment of directors or secretaries | 07 October 1998 | |
288b - Notice of resignation of directors or secretaries | 09 July 1998 | |
288b - Notice of resignation of directors or secretaries | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 09 July 1998 | |
287 - Change in situation or address of Registered Office | 09 July 1998 | |
NEWINC - New incorporation documents | 09 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 November 2007 | Fully Satisfied |
N/A |
Legal charge | 18 December 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 05 July 1999 | Outstanding |
N/A |
Debenture | 05 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 1999 | Outstanding |
N/A |