About

Registered Number: 04146641
Date of Incorporation: 24/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 66 Botley Road, Park Gate, Southampton, SO31 1BB

 

K S Mechanical Hampshire Ltd was founded on 24 January 2001 and are based in Southampton, it's status is listed as "Active". The current directors of the organisation are listed as Ashton, Neil Edward, Henser, Neal Andrew, Keating, Lorraine Annette, Keating, Steven, Ridley, Keith Stewart. Currently we aren't aware of the number of employees at the K S Mechanical Hampshire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Neil Edward 12 December 2012 - 1
HENSER, Neal Andrew 12 December 2012 - 1
KEATING, Steven 24 January 2001 11 October 2002 1
RIDLEY, Keith Stewart 24 January 2001 12 December 2012 1
Secretary Name Appointed Resigned Total Appointments
KEATING, Lorraine Annette 24 January 2001 29 November 2002 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 February 2017
SH08 - Notice of name or other designation of class of shares 12 July 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 06 March 2013
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 03 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 31 January 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 06 February 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 14 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 02 April 2002
363s - Annual Return 05 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 October 2001
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.