About

Registered Number: 06193113
Date of Incorporation: 29/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 25 High Street, Hythe, Southampton, Hampshire, SO45 6AG

 

Kays of Hythe Ltd was registered on 29 March 2007 and has its registered office in Southampton in Hampshire, it's status is listed as "Active". There are 5 directors listed as Burns, Shirley Catherine, Lovell, Jemma Louise, Lovell, Jonathan Frederick, Burns, Ian Robert, Smith, Phyllis Patricia for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Shirley Catherine 02 April 2007 - 1
LOVELL, Jemma Louise 02 June 2016 - 1
LOVELL, Jonathan Frederick 01 March 2018 - 1
BURNS, Ian Robert 12 October 2009 01 March 2018 1
SMITH, Phyllis Patricia 02 April 2007 12 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 March 2019
MR01 - N/A 29 May 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 16 April 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 21 November 2016
AP01 - Appointment of director 06 June 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
AA - Annual Accounts 21 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 18 June 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 28 April 2008
287 - Change in situation or address of Registered Office 08 September 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 18 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
225 - Change of Accounting Reference Date 15 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2018 Outstanding

N/A

Legal charge 18 May 2007 Fully Satisfied

N/A

Debenture 13 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.