About

Registered Number: 05326272
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 34 Broadwater Road, Worthing, West Sussex, BN14 8AG

 

Based in West Sussex, Kays Catering Ltd was registered on 07 January 2005, it's status in the Companies House registry is set to "Active". Thiagarajah, Sivakumar, Jayabandu, Dhammika, Jayabandu, Dhammika, Kumaraswamy, Vijayakumar, Sivakumar, Thagarajak, Sivakumar, Thiagarajah are listed as the directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIAGARAJAH, Sivakumar 01 March 2013 - 1
JAYABANDU, Dhammika 23 October 2012 02 March 2013 1
JAYABANDU, Dhammika 07 January 2005 01 September 2009 1
KUMARASWAMY, Vijayakumar 14 May 2010 15 March 2012 1
SIVAKUMAR, Thagarajak 07 January 2005 15 May 2010 1
SIVAKUMAR, Thiagarajah 23 May 2011 24 October 2012 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 18 September 2019
PSC01 - N/A 17 September 2019
AA - Annual Accounts 31 August 2019
AA01 - Change of accounting reference date 30 June 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 07 March 2018
CH01 - Change of particulars for director 06 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 24 June 2013
AP01 - Appointment of director 03 March 2013
TM01 - Termination of appointment of director 03 March 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 March 2012
TM01 - Termination of appointment of director 15 March 2012
AA - Annual Accounts 24 June 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 17 May 2010
TM02 - Termination of appointment of secretary 16 May 2010
TM01 - Termination of appointment of director 16 May 2010
CH01 - Change of particulars for director 02 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 09 June 2006
225 - Change of Accounting Reference Date 27 February 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.