About

Registered Number: 03511425
Date of Incorporation: 16/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Norman Gilbert House, 38 Mitchell Point Ensign Way, Hamble Le Rice Southampton, Hampshire, SO31 4RF

 

Having been setup in 1998, Kar Contractors Ltd have registered office in Hampshire, it has a status of "Active". There is one director listed as Casey, Valerie Ann for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CASEY, Valerie Ann 01 February 2005 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 14 May 2019
CS01 - N/A 22 February 2019
AP01 - Appointment of director 30 July 2018
SH03 - Return of purchase of own shares 19 July 2018
SH06 - Notice of cancellation of shares 05 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 20 February 2015
CH03 - Change of particulars for secretary 20 February 2015
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
MG01 - Particulars of a mortgage or charge 17 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 09 February 2007
225 - Change of Accounting Reference Date 07 November 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 14 February 2006
363s - Annual Return 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
AA - Annual Accounts 16 February 2005
287 - Change in situation or address of Registered Office 15 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 06 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 26 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
RESOLUTIONS - N/A 06 October 2003
RESOLUTIONS - N/A 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 24 February 2003
363s - Annual Return 07 February 2002
AA - Annual Accounts 23 November 2001
225 - Change of Accounting Reference Date 23 February 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 29 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 02 March 2000
395 - Particulars of a mortgage or charge 18 February 1999
363s - Annual Return 18 February 1999
225 - Change of Accounting Reference Date 07 December 1998
395 - Particulars of a mortgage or charge 18 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2009 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Debenture 15 February 1999 Fully Satisfied

N/A

Debenture 17 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.