About

Registered Number: 04489805
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Active
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: 33 Moore Field Close, Kendal, Cumbria, LA9 5PH,

 

Based in Kendal, Cumbria, K T T Services (Kendal) Ltd was registered on 18 July 2002. We don't know the number of employees at the company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Keith Terence 30 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Keeley Marie 21 March 2016 - 1
BIRKETT, Deborah Ann 30 July 2002 20 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 25 October 2019
CS01 - N/A 25 October 2019
RT01 - Application for administrative restoration to the register 25 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
AA - Annual Accounts 05 January 2019
DISS40 - Notice of striking-off action discontinued 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 16 September 2016
TM02 - Termination of appointment of secretary 22 March 2016
AP03 - Appointment of secretary 22 March 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 26 September 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 23 August 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 28 July 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 16 July 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
225 - Change of Accounting Reference Date 07 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.