About

Registered Number: 02655075
Date of Incorporation: 17/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: C/O MCFARLANE TELFER LTD, Unit B5 Westacott Business Centre, Westacott Way Littlewick Green, Maidenhead, Berkshire, SL6 3RT

 

Based in Maidenhead, K C Holdings Ltd was established in 1991, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has no directors listed 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
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 September 2019
PSC01 - N/A 18 March 2019
PSC04 - N/A 18 March 2019
RESOLUTIONS - N/A 21 January 2019
SH08 - Notice of name or other designation of class of shares 14 January 2019
CS01 - N/A 23 October 2018
CH03 - Change of particulars for secretary 23 October 2018
CH01 - Change of particulars for director 23 October 2018
PSC04 - N/A 23 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 14 September 2015
RESOLUTIONS - N/A 11 June 2015
CC04 - Statement of companies objects 11 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 17 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 10 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 07 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 29 October 2002
287 - Change in situation or address of Registered Office 26 June 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 19 November 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 24 October 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 10 November 1999
395 - Particulars of a mortgage or charge 30 March 1999
CERTNM - Change of name certificate 18 February 1999
RESOLUTIONS - N/A 05 February 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 07 October 1996
287 - Change in situation or address of Registered Office 14 December 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 25 June 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 01 December 1993
AA - Annual Accounts 16 August 1993
363s - Annual Return 27 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1992
288 - N/A 15 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1992
CERTNM - Change of name certificate 17 January 1992
RESOLUTIONS - N/A 07 January 1992
287 - Change in situation or address of Registered Office 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
NEWINC - New incorporation documents 17 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 1999 Outstanding

N/A

Fixed and floating charge 22 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.