About

Registered Number: 03369878
Date of Incorporation: 08/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 30 Chichester Close, Hedge End, Southampton, SO30 2GQ,

 

K C T Electrics Ltd was registered on 08 May 1997 and has its registered office in Southampton, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Turner, Helen Elizabeth, Jauncey, Jeffrey, Turner, Helen Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAUNCEY, Jeffrey 08 May 1997 18 June 1998 1
TURNER, Helen Elizabeth 10 March 2016 25 April 2016 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Helen Elizabeth 08 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 17 November 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 14 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 02 June 2011
AA01 - Change of accounting reference date 07 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 10 February 2003
288b - Notice of resignation of directors or secretaries 21 August 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 16 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
287 - Change in situation or address of Registered Office 21 May 1997
NEWINC - New incorporation documents 08 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.