About

Registered Number: 03369885
Date of Incorporation: 13/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Clenrick House Chapel Street, Stoke By Clare, Sudbury, Suffolk, CO10 8HS

 

K T Construction Ltd was founded on 13 May 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies directors are listed as Klingle, Gillian Diane, Klingle, Malcolm Arthur, Turpin, Richard David, Turpin, Enid Audrey, Turpin, Richard Owen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLINGLE, Malcolm Arthur 01 June 1997 - 1
TURPIN, Richard David 10 October 2001 - 1
TURPIN, Enid Audrey 13 May 1997 14 December 2000 1
TURPIN, Richard Owen 13 May 1997 14 December 2000 1
Secretary Name Appointed Resigned Total Appointments
KLINGLE, Gillian Diane 14 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 09 February 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 26 October 2011
AD01 - Change of registered office address 05 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 08 September 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 14 October 2002
395 - Particulars of a mortgage or charge 05 September 2002
225 - Change of Accounting Reference Date 11 June 2002
363s - Annual Return 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
AA - Annual Accounts 13 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
363s - Annual Return 12 July 2001
RESOLUTIONS - N/A 03 May 2001
AA - Annual Accounts 03 May 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
363s - Annual Return 09 June 2000
RESOLUTIONS - N/A 10 March 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 27 May 1999
RESOLUTIONS - N/A 05 August 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 16 May 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.