About

Registered Number: 04839880
Date of Incorporation: 21/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

 

Based in Horsham in West Sussex, Kgc Autocare Ltd was founded on 21 July 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Kgc Autocare Ltd. The current directors of the business are listed as Griffin, Adele Joy, Griffin, Kevin Clifford, Thorns, Stephen Clive in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Adele Joy 21 July 2003 - 1
GRIFFIN, Kevin Clifford 21 July 2003 - 1
THORNS, Stephen Clive 21 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 27 April 2018
PSC07 - N/A 13 March 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 16 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 02 July 2007
287 - Change in situation or address of Registered Office 22 August 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 11 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
225 - Change of Accounting Reference Date 27 November 2003
CERTNM - Change of name certificate 11 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 03 August 2003
288a - Notice of appointment of directors or secretaries 03 August 2003
288a - Notice of appointment of directors or secretaries 03 August 2003
288b - Notice of resignation of directors or secretaries 03 August 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.