About

Registered Number: 07863210
Date of Incorporation: 28/11/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Suite 1, Deanway Technology Centre 2 Deanway Trading Estate, Wilmslow Road, Handforth, Cheshire, SK9 3HW,

 

Established in 2011, Kcost Ltd has its registered office in Handforth, Cheshire, it's status is listed as "Active". There is one director listed as Anderson, Kerry for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Kerry 28 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AA01 - Change of accounting reference date 16 September 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 29 November 2019
CS01 - N/A 28 November 2018
RESOLUTIONS - N/A 21 November 2018
SH08 - Notice of name or other designation of class of shares 20 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 November 2018
PSC02 - N/A 20 November 2018
AA - Annual Accounts 27 July 2018
AD01 - Change of registered office address 02 May 2018
AD01 - Change of registered office address 13 March 2018
AD01 - Change of registered office address 09 March 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 21 April 2016
AR01 - Annual Return 07 December 2015
AD01 - Change of registered office address 27 May 2015
CH01 - Change of particulars for director 13 May 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 04 December 2013
CH01 - Change of particulars for director 17 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 November 2012
AA01 - Change of accounting reference date 29 November 2011
CH01 - Change of particulars for director 29 November 2011
NEWINC - New incorporation documents 28 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.