About

Registered Number: 05504461
Date of Incorporation: 11/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Knights Solicitors Llp, The Brampton, Newcastle-Under-Lyme, Staffordshire, ST5 0QW

 

Established in 2005, K & S (560) Ltd are based in Newcastle-Under-Lyme in Staffordshire, it's status is listed as "Active". Bridgwood, Lisa, Harper, Rebekah Herschel, Adams, Oliver Richard, Davenport, Anthony Henry, Finney, James Ashley, Miller, David John, Rushton, Adrian are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGWOOD, Lisa 14 May 2018 - 1
HARPER, Rebekah Herschel 14 May 2018 - 1
ADAMS, Oliver Richard 18 October 2012 14 February 2013 1
DAVENPORT, Anthony Henry 31 December 2014 31 January 2016 1
FINNEY, James Ashley 07 August 2014 31 December 2014 1
MILLER, David John 06 August 2010 11 July 2012 1
RUSHTON, Adrian 14 February 2013 07 August 2014 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 13 May 2019
CH01 - Change of particulars for director 27 September 2018
CS01 - N/A 23 July 2018
PSC07 - N/A 18 May 2018
PSC02 - N/A 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 25 March 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 29 April 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 14 February 2013
AP01 - Appointment of director 18 October 2012
AR01 - Annual Return 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 26 March 2012
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 06 August 2010
AR01 - Annual Return 14 July 2010
CH02 - Change of particulars for corporate director 14 July 2010
CH04 - Change of particulars for corporate secretary 14 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 14 March 2006
NEWINC - New incorporation documents 11 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.