About

Registered Number: 03483259
Date of Incorporation: 18/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 12 Brympton Way, Lynx West Trading Estate, Yeovil, Somerset, BA20 2HP

 

Based in Yeovil, Somerset, K D Construction Safety Services Ltd was registered on 18 December 1997, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Iley, Kenneth George Herbert, Lowth, John Kevin at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWTH, John Kevin 18 December 1997 01 July 2003 1
Secretary Name Appointed Resigned Total Appointments
ILEY, Kenneth George Herbert 18 December 1997 01 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 25 February 2017
CH01 - Change of particulars for director 30 December 2016
CH03 - Change of particulars for secretary 30 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 19 July 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 05 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 29 March 2002
363s - Annual Return 29 December 2000
AA - Annual Accounts 27 November 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 22 February 1999
395 - Particulars of a mortgage or charge 20 January 1999
225 - Change of Accounting Reference Date 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.