About

Registered Number: 03766315
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Scotland Lodge, Cholderton, Salisbury, Wiltshire, SP4 0EJ

 

Kanco Ltd was registered on 07 May 1999, it's status is listed as "Active". Anderson, Nicola Louise, Anderson, Nicola Louise, Anderson, Keith Robert are listed as directors of this business. Currently we aren't aware of the number of employees at the Kanco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Nicola Louise 04 April 2017 - 1
ANDERSON, Keith Robert 24 May 1999 12 July 2020 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Nicola Louise 24 May 1999 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
PSC07 - N/A 14 August 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 20 March 2020
MR04 - N/A 01 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 07 May 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 07 May 2017
AP01 - Appointment of director 04 April 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 24 May 2006
287 - Change in situation or address of Registered Office 07 September 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 14 May 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 28 March 2000
225 - Change of Accounting Reference Date 20 March 2000
395 - Particulars of a mortgage or charge 18 December 1999
CERTNM - Change of name certificate 25 October 1999
287 - Change in situation or address of Registered Office 16 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
RESOLUTIONS - N/A 11 June 1999
RESOLUTIONS - N/A 11 June 1999
123 - Notice of increase in nominal capital 11 June 1999
CERTNM - Change of name certificate 28 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.