About

Registered Number: 04831388
Date of Incorporation: 14/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 9-10 The Crescent, Wisbech, Cambridgeshire, PE13 1EH

 

Based in Cambridgeshire, K S Contractors (Holbeach) Ltd was founded on 14 July 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Shepperson, Kevin Peter, Shepperson, Linden Jake, Shepperson, Neville Hubert for this organisation in the Companies House registry. 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
SHEPPERSON, Kevin Peter 14 July 2003 - 1
SHEPPERSON, Linden Jake 18 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPPERSON, Neville Hubert 14 July 2003 12 December 2018 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
CH01 - Change of particulars for director 25 August 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 30 July 2019
TM02 - Termination of appointment of secretary 29 July 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 23 January 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 18 January 2017
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 25 July 2013
SH08 - Notice of name or other designation of class of shares 22 March 2013
SH01 - Return of Allotment of shares 14 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 08 May 2006
RESOLUTIONS - N/A 15 March 2006
RESOLUTIONS - N/A 15 March 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.