About

Registered Number: 00952763
Date of Incorporation: 24/04/1969 (55 years ago)
Company Status: Active
Registered Address: Radnor House, Stanner, Kington, Herefordshire, HR5 3NW,

 

Kth Civils & Surfacing Ltd was founded on 24 April 1969, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Preece, Callum Jordan Kenneth, Preece, Kyle Steven, Delahay, Susan Daphne, Delahay, John William, Huffer, Christopher John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREECE, Callum Jordan Kenneth 20 September 2018 - 1
PREECE, Kyle Steven 20 September 2018 - 1
DELAHAY, John William N/A 01 April 1999 1
HUFFER, Christopher John N/A 01 April 1999 1
Secretary Name Appointed Resigned Total Appointments
DELAHAY, Susan Daphne N/A 01 April 1999 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 24 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 26 September 2018
PSC01 - N/A 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
PSC07 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
AP01 - Appointment of director 20 September 2018
AP01 - Appointment of director 20 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 22 November 2016
AD01 - Change of registered office address 21 November 2016
TM01 - Termination of appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
CERTNM - Change of name certificate 15 November 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 25 April 2014
AA01 - Change of accounting reference date 24 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 28 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 20 September 2000
RESOLUTIONS - N/A 25 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
395 - Particulars of a mortgage or charge 20 April 1999
395 - Particulars of a mortgage or charge 20 April 1999
RESOLUTIONS - N/A 18 April 1999
RESOLUTIONS - N/A 18 April 1999
RESOLUTIONS - N/A 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 1999
MEM/ARTS - N/A 18 April 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 11 September 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 18 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 10 October 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 16 September 1993
363s - Annual Return 07 September 1992
AA - Annual Accounts 07 September 1992
AA - Annual Accounts 24 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
363 - Annual Return 26 April 1989
AA - Annual Accounts 13 April 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
363 - Annual Return 03 January 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 1999 Fully Satisfied

N/A

Debenture 01 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.