About

Registered Number: 02924336
Date of Incorporation: 29/04/1994 (30 years ago)
Company Status: Active
Registered Address: The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

 

Founded in 1994, K & S (Nominees) Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 06 August 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 April 2018
MR01 - N/A 30 October 2017
MR01 - N/A 23 October 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 28 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 11 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
CH02 - Change of particulars for corporate director 14 May 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 23 October 1995
RESOLUTIONS - N/A 25 September 1995
363s - Annual Return 27 April 1995
287 - Change in situation or address of Registered Office 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1995
RESOLUTIONS - N/A 01 November 1994
RESOLUTIONS - N/A 31 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 1994
CERTNM - Change of name certificate 28 October 1994
NEWINC - New incorporation documents 29 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2017 Outstanding

N/A

A registered charge 20 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.