About

Registered Number: 04898806
Date of Incorporation: 15/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Units 5 & 6, Oakfield Business Centre, Northacre Industrial Park, Westbury Wilts, BA13 4WF

 

Founded in 2003, K Little Control Systems Ltd has its registered office in Northacre Industrial Park in Westbury Wilts, it has a status of "Active". The companies directors are Little, Ann, Little, Kelvin John. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Kelvin John 15 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLE, Ann 15 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 16 October 2007
395 - Particulars of a mortgage or charge 24 March 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 22 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 05 October 2003
225 - Change of Accounting Reference Date 03 October 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 March 2007 Outstanding

N/A

Debenture 20 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.