About

Registered Number: 05237938
Date of Incorporation: 22/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Fowlers Field Farm Station Road, Haddenham, Aylesbury, Bucks, HP17 8DD

 

K Two Sales Ltd was registered on 22 September 2004, it's status at Companies House is "Active". There are 5 directors listed for K Two Sales Ltd at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLOWAY, Kay Marion 15 September 2009 - 1
KELLOWAY, Terence Michael 22 September 2004 - 1
POLSON, Robert Anderson 05 December 2019 - 1
KELLOWAY, Paul 19 February 2014 15 October 2018 1
Secretary Name Appointed Resigned Total Appointments
KELLOWAY, Kay Marion 22 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AP01 - Appointment of director 06 December 2019
MR01 - N/A 04 October 2019
CS01 - N/A 30 September 2019
MR01 - N/A 21 August 2019
CH01 - Change of particulars for director 01 August 2019
MR01 - N/A 30 July 2019
AA - Annual Accounts 12 June 2019
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 October 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 02 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 April 2014
SH01 - Return of Allotment of shares 01 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 March 2014
SH08 - Notice of name or other designation of class of shares 13 March 2014
RESOLUTIONS - N/A 05 March 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 24 August 2010
SH01 - Return of Allotment of shares 29 June 2010
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
225 - Change of Accounting Reference Date 01 October 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

A registered charge 14 August 2019 Outstanding

N/A

A registered charge 26 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.