About

Registered Number: 03909292
Date of Incorporation: 19/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Woodbine Cottage, Lutton, Peterborough, Cambridgeshire, PE8 5ND

 

Having been setup in 2000, K C S Group Ltd has its registered office in Cambridgeshire, it's status at Companies House is "Active". This organisation does not have any directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
AP01 - Appointment of director 29 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 02 February 2017
SH01 - Return of Allotment of shares 06 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
AA - Annual Accounts 18 December 2013
RESOLUTIONS - N/A 22 March 2013
SH10 - Notice of particulars of variation of rights attached to shares 22 March 2013
SH08 - Notice of name or other designation of class of shares 22 March 2013
SH01 - Return of Allotment of shares 22 March 2013
CC04 - Statement of companies objects 22 March 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 05 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 03 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 18 April 2001
287 - Change in situation or address of Registered Office 01 March 2001
363s - Annual Return 16 February 2001
395 - Particulars of a mortgage or charge 31 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
287 - Change in situation or address of Registered Office 03 March 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
287 - Change in situation or address of Registered Office 26 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 October 2012 Outstanding

N/A

Mortgage 31 October 2012 Fully Satisfied

N/A

Mortgage 31 October 2012 Fully Satisfied

N/A

Debenture deed 29 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.