About

Registered Number: 06267706
Date of Incorporation: 04/06/2007 (17 years ago)
Company Status: Active
Registered Address: Riverside Industrial Estate,, Estuary Road, Kings Lynn, Norfolk, PE30 2HS,

 

Founded in 2007, K L Technologies Ltd has its registered office in Kings Lynn, Norfolk, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of the business are Hamilton, Mark William, Littlewood, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Mark William 10 August 2007 - 1
LITTLEWOOD, Mark 06 June 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 04 June 2020
RESOLUTIONS - N/A 02 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 October 2019
CAP-SS - N/A 02 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 05 June 2018
PSC02 - N/A 22 May 2018
PSC07 - N/A 22 May 2018
CH01 - Change of particulars for director 09 May 2018
CH03 - Change of particulars for secretary 09 May 2018
AD01 - Change of registered office address 09 May 2018
CH01 - Change of particulars for director 09 May 2018
CH01 - Change of particulars for director 09 May 2018
PSC04 - N/A 09 May 2018
SH08 - Notice of name or other designation of class of shares 18 December 2017
RESOLUTIONS - N/A 13 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 22 May 2017
SH01 - Return of Allotment of shares 21 February 2017
AUD - Auditor's letter of resignation 15 December 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
CH03 - Change of particulars for secretary 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 07 January 2016
SH06 - Notice of cancellation of shares 16 December 2015
RESOLUTIONS - N/A 15 December 2015
SH03 - Return of purchase of own shares 15 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 May 2015
RESOLUTIONS - N/A 17 February 2015
SH06 - Notice of cancellation of shares 17 February 2015
SH03 - Return of purchase of own shares 17 February 2015
AD01 - Change of registered office address 23 January 2015
RESOLUTIONS - N/A 09 December 2014
SH01 - Return of Allotment of shares 09 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 16 May 2014
SH06 - Notice of cancellation of shares 30 April 2014
RESOLUTIONS - N/A 23 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2014
AR01 - Annual Return 11 June 2013
RESOLUTIONS - N/A 15 May 2013
SH01 - Return of Allotment of shares 03 May 2013
AA - Annual Accounts 10 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 10 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
RESOLUTIONS - N/A 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 24 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 13 September 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 25 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 June 2008
353 - Register of members 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
395 - Particulars of a mortgage or charge 12 October 2007
RESOLUTIONS - N/A 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2007
395 - Particulars of a mortgage or charge 23 August 2007
CERTNM - Change of name certificate 21 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
225 - Change of Accounting Reference Date 20 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
123 - Notice of increase in nominal capital 20 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2012 Outstanding

N/A

Debenture 22 June 2011 Outstanding

N/A

Legal mortgage 22 June 2011 Outstanding

N/A

Legal charge 03 October 2007 Fully Satisfied

N/A

Guarantee & debenture 14 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.