About

Registered Number: 06619358
Date of Incorporation: 13/06/2008 (16 years ago)
Company Status: Active
Registered Address: Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL

 

Founded in 2008, Kas Perfect Vision Ltd has its registered office in Benfleet, it's status at Companies House is "Active". There are 3 directors listed as Arnold, Brian Charles, Shadbolt, Karen Arnold, Sdg Registrars Limited for this organisation at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHADBOLT, Karen Arnold 18 June 2008 - 1
SDG REGISTRARS LIMITED 13 June 2008 13 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ARNOLD, Brian Charles 18 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 01 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 20 June 2012
AD01 - Change of registered office address 20 June 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.