About

Registered Number: 02460755
Date of Incorporation: 18/01/1990 (34 years and 5 months ago)
Company Status: Active
Registered Address: Baltimore House, 50 Kansas Avenue, Manchester, M50 2GL

 

Having been setup in 1990, K3 Information Engineering Ltd have registered office in Manchester, it's status is listed as "Active". The organisation has 4 directors listed as Curry, Kevin Joseph, Foxlow, Timothy Francis, Johnstone, James, Latham, Andrew Austin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOXLOW, Timothy Francis N/A 30 April 1992 1
JOHNSTONE, James N/A 21 June 1994 1
LATHAM, Andrew Austin 02 February 1990 23 June 2005 1
Secretary Name Appointed Resigned Total Appointments
CURRY, Kevin Joseph 07 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 03 January 2019
AP03 - Appointment of secretary 10 September 2018
TM02 - Termination of appointment of secretary 10 September 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 03 January 2018
AA01 - Change of accounting reference date 10 May 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 28 May 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 05 January 2015
MR04 - N/A 17 November 2014
MR04 - N/A 17 November 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 30 December 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 03 January 2013
RESOLUTIONS - N/A 12 October 2012
RESOLUTIONS - N/A 29 March 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 03 January 2012
RESOLUTIONS - N/A 11 July 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 17 December 2010
RESOLUTIONS - N/A 28 September 2010
RESOLUTIONS - N/A 19 July 2010
RESOLUTIONS - N/A 16 July 2010
AA01 - Change of accounting reference date 03 March 2010
AR01 - Annual Return 31 December 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
287 - Change in situation or address of Registered Office 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
363a - Annual Return 04 January 2008
RESOLUTIONS - N/A 20 December 2007
RESOLUTIONS - N/A 14 September 2007
RESOLUTIONS - N/A 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
RESOLUTIONS - N/A 24 April 2007
AA - Annual Accounts 23 April 2007
RESOLUTIONS - N/A 14 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 25 October 2006
CERTNM - Change of name certificate 21 June 2006
CERTNM - Change of name certificate 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 27 March 2006
363a - Annual Return 20 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
123 - Notice of increase in nominal capital 11 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
AA - Annual Accounts 03 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 08 August 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 31 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 04 February 1999
225 - Change of Accounting Reference Date 14 January 1999
AA - Annual Accounts 23 September 1998
AA - Annual Accounts 23 September 1998
395 - Particulars of a mortgage or charge 09 April 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 13 August 1997
288b - Notice of resignation of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
287 - Change in situation or address of Registered Office 02 May 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 09 January 1995
RESOLUTIONS - N/A 08 July 1994
RESOLUTIONS - N/A 08 July 1994
RESOLUTIONS - N/A 08 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1994
123 - Notice of increase in nominal capital 08 July 1994
288 - N/A 23 June 1994
CERTNM - Change of name certificate 28 March 1994
363s - Annual Return 18 February 1994
RESOLUTIONS - N/A 15 November 1993
AA - Annual Accounts 28 October 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 28 January 1993
288 - N/A 27 August 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 27 February 1992
395 - Particulars of a mortgage or charge 28 January 1992
288 - N/A 03 June 1991
287 - Change in situation or address of Registered Office 16 May 1991
363a - Annual Return 04 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1990
CERTNM - Change of name certificate 15 March 1990
RESOLUTIONS - N/A 09 February 1990
RESOLUTIONS - N/A 09 February 1990
288 - N/A 09 February 1990
287 - Change in situation or address of Registered Office 09 February 1990
MISC - Miscellaneous document 18 January 1990
NEWINC - New incorporation documents 18 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 31 August 2007 Fully Satisfied

N/A

Debenture 02 April 2007 Fully Satisfied

N/A

Debenture 23 December 2005 Fully Satisfied

N/A

Debenture 23 December 2005 Fully Satisfied

N/A

Debenture 17 June 2005 Fully Satisfied

N/A

Debenture 24 July 2003 Fully Satisfied

N/A

Charge of securities 06 April 1998 Fully Satisfied

N/A

Debenture 16 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.